Search icon

PEOPLE'S TRUST INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PEOPLE'S TRUST INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEOPLE'S TRUST 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: 17 Jan 2008 (17 years ago)
Document Number: P08000006680
FEI/EIN Number 261716465

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

Address: 18 People's Trust Way, Deerfield Beach, FL, 33441, US
Mail Address: 18 People's Trust Way, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent THE CAPITOL, TALLAHASSEE, FL, 32399
SCHAEFFER GEORGE W Director 18 People's Trust Way, Deerfield Beach, FL, 33441
FRANKEL ADAM Director 18 People's Trust Way, Deerfield Beach, FL, 33441
HASNER ADAM Director 18 People's Trust Way, Deerfield Beach, FL, 33441
SIMHAI MICHAEL Director 18 People's Trust Way, Deerfield Beach, FL, 33441
HOAR DANIEL Chief Financial Officer 18 People's Trust Way, Deerfield Beach, FL, 33441
FRANKEL BRETT W CHIE 18 People's Trust Way, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076093 PEOPLE'S TRUST HOMEOWNERS INSURANCE EXPIRED 2011-08-01 2016-12-31 - 6001 BROKEN SOUND PARKWAY, SUITE 200, BOCA RATON, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 18 People's Trust Way, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2015-02-25 18 People's Trust Way, Deerfield Beach, FL 33441 -

Court Cases

Title Case Number Docket Date Status
PEOPLE'S TRUST INSURANCE COMPANY, Petitioner(s) v. ELVIN HERNANDEZ and JEANNETTE HERNANDEZ, Respondent(s). 4D2024-3274 2024-12-20 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-014483

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Petitioner
Status Active
Representations Mark David Tinker, Brandon James Tyler, Daniel J. Maher
Name Elvin Hernandez
Role Respondent
Status Active
Representations David Fernando Garcia
Name Jeannette Hernandez
Role Respondent
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Order
Subtype Order to Show Cause
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
People's Trust Insurance Company, Appellant(s), v. George Velichko and Luba Velichko, Appellee(s). 5D2024-2921 2024-10-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-2926

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark David Tinker, Daniel J. Maher
Name George Velichko
Role Appellee
Status Active
Representations Shannon Whitesell, Chad Andrew Barr
Name Luba Velichko
Role Appellee
Status Active
Representations Chad Andrew Barr
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 1/9/25; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AA SHALL FILE A STATUS REPORT.
View View File
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to M/Relinquish Per 11/4 Order
On Behalf Of George Velichko
Docket Date 2024-11-04
Type Order
Subtype Order to File Response
Description BY 11/14, AEs TO RESPOND TO MOTION TO RELINQUISH
View View File
Docket Date 2024-10-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of People's Trust Insurance Company
Docket Date 2024-10-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of People's Trust Insurance Company
Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of George Velichko
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Velichko
Docket Date 2024-10-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/18/2024
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
People's Trust Insurance Company, Petitioner(s) v. Pamela King, Respondent(s) SC2024-1402 2024-09-25 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-3971;

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Petitioner
Status Active
Representations Mark David Tinker, Brett Ross Frankel, Robert Alden Swift, Brandon James Tyler
Name Pamela King
Role Respondent
Status Active
Representations Jeremy David Bailie, Grant William Krapf
Name Hon. Evellen Houha Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Event
Subtype Stay Started
Description University Property & Casualty Insurance v. Hughes tag
Docket Date 2024-09-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-30
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-09-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-09-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-10-02
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description The proceedings in this Court in the above case are hereby stayed pending disposition of University Property & Casualty Insurance v. Hughes, Case No. SC2024-0025, which is pending in this Court.
View View File
People's Trust Insurance Company, Appellant(s), v. Monique Hardy, Appellee(s). 3D2024-1495 2024-08-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-751-CA-01

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessica Lauren Gross
Name Monique Hardy
Role Appellee
Status Active
Representations David Avellar Neblett, John Addison Wynn
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Unopposed Motion to Dismiss Appeal is granted, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monique Hardy
View View File
Docket Date 2024-09-25
Type Misc. Events
Subtype Status Report
Description Status Report and Unopposed Motion to Dismiss Appeal
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Motion To Relinquish Jurisdiction
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-08-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12282567
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 5, 2024.
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1495.
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order to rule on the motion for reconsideration. The parties shall provide a status report to this Court on the thirty-first (31) day.
View View File
Nilda Chang, et al., Petitioner(s), v. People's Trust Insurance Company, Respondent(s). 3D2024-1185 2024-07-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36500-CA-01

Parties

Name Nilda Chang
Role Petitioner
Status Active
Representations Sarah Elizabeth Lam, Daniel Jose Rodriguez
Name Felix Chang
Role Petitioner
Status Active
Representations Sarah Elizabeth Lam, Daniel Jose Rodriguez
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Respondent
Status Active
Representations Jonathan Michael Sabghir, Daniel J. Maher
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11784389
On Behalf Of Nilda Chang
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition for writ of prohibition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 18, 2024.
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for prohibition is due.
View View File
Docket Date 2024-07-08
Type Record
Subtype Appendix
Description Appendix to petition for writ of prohibition.
On Behalf Of Nilda Chang
View View File
Docket Date 2024-07-08
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition. Related case: 22-1313
On Behalf Of Nilda Chang
View View File
Docket Date 2024-07-15
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
People's Trust Insurance Company, Appellant(s), v. Ofelia Rodriguez, et al., Appellee(s). 3D2024-0852 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6700-CA-01

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler
Name Ofelia Rodriguez
Role Appellee
Status Active
Representations Jaci R. Mattocks, Melissa A. Giasi, Erin Michelle Berger
Name Emilio Rodriguez, Sr.
Role Appellee
Status Active
Representations Jaci R. Mattocks, Melissa A. Giasi, Erin Michelle Berger
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Emilio Rodriguez, Jr.
Role Appellee
Status Active
Representations Jaci R. Mattocks, Melissa A. Giasi, Erin Michelle Berger

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/13/2025
On Behalf Of Ofelia Rodriguez
View View File
Docket Date 2024-10-17
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on September 16, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/16/2024
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement the Record
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/16/2024
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/15/2024
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0852.
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-05-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11192014
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 19, 2024.
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
YARIMA MORENO, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 4D2024-1181 2024-05-09 Open
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-080185

Parties

Name Yarima Moreno
Role Appellant
Status Active
Representations Melissa A Giasi, Jesus David Moises, Daniel Raoul Gross
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Austin Leigh Flickstein, Lisa Ginelle Vick, Hope Caroline Zelinger, Mark David Tinker, Brandon James Tyler
Name Hon. Kathleen Mary McHugh
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 167 pages
On Behalf Of Broward Clerk
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 15 days to 10/15/24
On Behalf Of Yarima Moreno
Docket Date 2024-09-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 days to 10/1/24
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to 9/14/24
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Misc. Events
Subtype Status Report
Description Status Report and Motion to Toll Time to File Brief
On Behalf Of Yarima Moreno
Docket Date 2024-12-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's December 2, 2024 motion to supplement the record and toll time 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 receipt of the transcript. Appellant shall monitor the supplementation process. Further, ORDERED that the time for filing Appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
View View File
Docket Date 2024-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 29, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) 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.
View View File
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Broward Clerk
View View File
People's Trust Insurance Company, Appellant(s), v. Carlos Zerbinati, et al., Appellee(s). 3D2024-0587 2024-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27033-CA-01

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler
Name Carlos Zerbinati
Role Appellee
Status Active
Representations Mark Andrew Nation, Frederick Joseph Pye, III, Paul William Pritchard
Name Anolan Zerbinati
Role Appellee
Status Active
Representations Mark Andrew Nation, Frederick Joseph Pye, III, Paul William Pritchard
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to file AB-60 days to 12/09/2024
On Behalf Of Carlos Zerbinati
View View File
Docket Date 2024-09-10
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/09/2024
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/09/2024
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Amended Notice of Agreed Extension of Time to File IB-30 days to 07/10/2024
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/10/2024
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-05-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0587.
On Behalf Of People's Trust Insurance Company
Docket Date 2024-04-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10801217
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 12, 2024.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
1st Century Restoration Corp. a/a/o Monique Martino, Appellant(s), v. People's Trust Insurance Company, Appellee(s). 3D2024-0530 2024-03-25 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
21-28285-SP-26

Parties

Name 1ST CENTURY RESTORATION CORP
Role Appellant
Status Active
Representations Paul Brown Feltman, Alian M Perez
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Shezan H Mumtaz, Patrick Michael Chidnese, Frieda Catarina Lindroth
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of 1st Century Restoration Corp.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including October 30, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of 1st Century Restoration Corp.
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/30/2024
On Behalf Of 1st Century Restoration Corp.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal filed on August 5, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of 1st Century Restoration Corp.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 08/30/2024
On Behalf Of 1st Century Restoration Corp.
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/31/2024
On Behalf Of 1st Century Restoration Corp.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/01/2024
On Behalf Of 1st Century Restoration Corp.
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-05-01
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of People's Trust Insurance Company
Docket Date 2024-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1st Century Restoration Corp.
Docket Date 2024-03-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.10753938
On Behalf Of 1st Century Restoration Corp.
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 4, 2024.
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 1st Century Restoration Corp.
Docket Date 2024-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of 1st Century Restoration Corp.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including November 12, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
People's Trust Insurance Company, Appellant(s), v. Karl Lorenz and Nancy Lorenz, Appellee(s). 5D2024-0059 2024-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-001715

Parties

Name Nancy Lorenz
Role Appellee
Status Active
Name Karl Lorenz
Role Appellee
Status Active
Representations Paul C. Perkins, Jr.
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark David Tinker, Sean M. Sabogal, Brandon James Tyler, George Alexander Hooker, Alexander Samuel Bistritz

Docket Entries

Docket Date 2024-10-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED FOR FURTHER PROCEEDINGS (ON CONFESSION OF ERROR)
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice
Description STIPULATION AND CONFESSION OF ERROR - AMENDED
On Behalf Of Karl Lorenz
Docket Date 2024-09-06
Type Notice
Subtype Notice
Description STIPULATION AND CONFESSION OF ERROR
On Behalf Of Karl Lorenz
Docket Date 2024-08-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ATTYS NATION AND PRITCHARD ARE W/DRAWN. ANSWER BRF BY 10/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel and motion for stay
On Behalf Of Karl Lorenz
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Karl Lorenz
Docket Date 2024-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 6/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 6/3
On Behalf Of People's Trust Insurance Company
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/2
On Behalf Of People's Trust Insurance Company
Docket Date 2024-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1107 PAGES
On Behalf Of Clerk Seminole
Docket Date 2024-01-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-01-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mark D. Tinker 0585165
On Behalf Of People's Trust Insurance Company
Docket Date 2024-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mark A. Nation 0968560
On Behalf Of Karl Lorenz
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Karl Lorenz
Docket Date 2024-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of People's Trust Insurance Company
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/05/2024
On Behalf Of People's Trust Insurance Company
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PAMELA KING VS PEOPLE'S TRUST INSURANCE COMPANY 6D2023-3971 2023-11-16 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-018145

Parties

Name PAMELA KING
Role Appellant
Status Active
Representations JEREMY D. BAILIE, ESQ., GRANT W. KRAPF, ESQ.
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT A. SWIFT, ESQ., MARK D. TINKER, ESQ., Brandon James Tyler, Esq.
Name HONORABLE EVELLEN JEWETT
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PAMELA KING
Docket Date 2023-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAMELA KING
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-10-02
Type Supreme Court
Subtype Supreme Court Order
Description FLSC 2024-1402 ORDER (STAY) "The proceedings in this Court in the above case are hereby stayed pending disposition of University Property & Casualty Insurance v. Hughes, Case No. SC2024-0025, which is pending in this Court."
Docket Date 2024-09-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-09-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-09-13
Type Order
Subtype Order
Description Joint Motion to Recertify Conflict is denied as moot.
View View File
Docket Date 2024-09-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded. Conflict certified.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Concession/Confession of Error
Description CONFESSION OF ERROR AND JOINT MOTION TO RECERTIFY CONFLICT
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as timely filed. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2024-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAMELA KING
Docket Date 2024-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAMELA KING
Docket Date 2024-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ JEWETT - 319 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time to serve initial brief is denied for failure to include a certificate of consultation in compliance with Florida Rule of Appellate Procedure 9.300(a). This denial is without prejudice to Appellant to file an amended motion that complies with Florida Rule of Appellate Procedure 9.300(a) within five days from the date of this order.
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of PAMELA KING
Docket Date 2024-01-23
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 PAMELA KING
Docket Date 2024-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of the amended notice of appeal filed November 27, 2023, this court's order dated November 22, 2023, that ordered Appellant to file an amend notice of appeal identifying the date of the order appealed is hereby discharged.
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PAMELA KING
MARIE BORDENAVE, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 4D2023-2661 2023-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-017713

Parties

Name Marie Bordenave
Role Appellant
Status Active
Representations David Avellar Neblett, James Marcus Mahaffey, III, John Addison Wynn
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations William Everett Peters, Jr., Wadad Barakat, Mark David Tinker, Brandon James Tyler, Brett Ross Frankel, Jonathan Michael Sabghir

Docket Entries

Docket Date 2024-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 7/2/24**
Docket Date 2024-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-06
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's July 17, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-07-03
Type Response
Subtype Response
Description Appellant's Response to Motion for Attorney's Fees
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Marie Bordenave
Docket Date 2024-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Marie Bordenave
Docket Date 2024-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Renewed Motion to Supplement Record
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Marie Bordenave
Docket Date 2024-05-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Initial Brief
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal Confidential
Description **Confidential**Record on Appeal - 160 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Marie Bordenave
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's November 28, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-11-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-11-29
Type Notice
Subtype Notice
Description Notice of Addition to Service List
On Behalf Of Marie Bordenave
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Marie Bordenave
View View File
Docket Date 2023-11-27
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of People's Trust Insurance Company
Docket Date 2023-11-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Submit Post-Decision Motions
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 6, 2024 motion for extension of time to file post-decision motions is granted.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's June 17, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellant's August 5, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's response filed on May 14, 2024, this court's May 13, 2024 order to show cause is discharged. Further, ORDERED that Appellant's initial brief is deemed timely filed as of the date of this order.
View View File
PEOPLE'S TRUST INSURANCE COMPANY, Appellant(s) v. LOIS ABRAHAM, JOHN L. ABRAHAM, Appellee(s). 2D2023-2383 2023-11-03 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CA-000661NC

Parties

Name LOIS ABRAHAM
Role Appellee
Status Active
Name JOHN L. ABRAHAM
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer, Justin R Falatek
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Paydon Ross Broeder, Robert John DeLuca, Brandon James Tyler, Mark David Tinker, Brett Ross Frankel, Jonathan Michael Sabghir

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 15 - RB DUE 10/02/2024
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-08-26
Type Response
Subtype Response
Description RESPONSE TO APPELLEES' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JOHN L. ABRAHAM
View View File
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN L. ABRAHAM
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description As the extension requested in Appellees' motion has passed, Appellees' motion for an extension of time is denied. Appellees shall serve the answer brief within five days of the date of this order. Failure to timely serve the answer brief may result in this appeal proceeding without it.n for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of JOHN L. ABRAHAM
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 08/02/2024
On Behalf Of JOHN L. ABRAHAM
Docket Date 2024-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 07/03/2024
On Behalf Of JOHN L. ABRAHAM
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 06/03/2024
On Behalf Of JOHN L. ABRAHAM
Docket Date 2024-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/03/2024
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 03/04/2024
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1046 PAGES - REDACTED
Docket Date 2023-11-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on January 28, 2025, at 09:30 AM, before: Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
ALTON FORBES, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 4D2023-2375 2023-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-2419

Parties

Name Alton Forbes
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger, Candise Lynn Shanbron
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Stephen Wolf Bazinsky, Mark David Tinker, Brandon James Tyler, Brett Ross Frankel, Jonathan Michael Sabghir
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 13, 2024
Docket Date 2024-08-09
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-07-08
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 7/23/24
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-05-03
Type Brief
Subtype Amended Initial Brief
Description ***MOTION GRANTED***Amended Initial Brief
Docket Date 2024-05-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Alton Forbes
Docket Date 2024-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 2/12/24
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 1/11/24
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-04
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential --26 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's June 6, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed; conflict certified.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's July 23, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Alton Forbes
View View File
PEOPLE'S TRUST INSURANCE COMPANY, Appellant(s) v. STEPHEN PUPO, Appellee(s). 2D2023-1899 2023-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020CA-002614NC

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Brandon James Tyler, Esq., ROBERT ALDEN SWIFT, ESQ., MARK D. TINKER, ESQ.
Name STEPHEN PUPO
Role Appellee
Status Active
Representations MARK A. NATION, ESQ., MORGAN V. VASIGH, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 05/15/2024
On Behalf Of STEPHEN PUPO
Docket Date 2024-04-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOAPPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STEPHEN PUPO
Docket Date 2024-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 15, 2024.
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/14/24
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 01/15/2024
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 12/15/23
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 2021 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-28
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed. Appellant's motion for attorney's fees is denied as moot.
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
SYNERGY CONTRACTING GROUP INC., A/A/O SHEILA NULL, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 2D2023-1856 2023-09-01 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-007176

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations Earl Isaac Higgs, Jr.
Name A/A/O SHEILA NULL
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Richard Michael Harrylal, Mark David Tinker
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement - MOTION TO REOPEN CASE AND REQUEST FOR RULING
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-07-09
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-06-17
Type Record
Subtype Supplemental Record
Description 19 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by May 13, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-04-11
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 11, 2024.
Docket Date 2024-03-11
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 11, 2024.
Docket Date 2024-02-09
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by February 9, 2024.
Docket Date 2024-01-10
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by January 10, 2024.
Docket Date 2023-12-11
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/09/2023
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - 777 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-09-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record and for an extension of time is granted as follows. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within thirty days of the date of this order. Further motions for an extension of time to serve the initial brief will not be entertained.
View View File
Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description Appellee's "Motion to Reopen Case and Request for Ruling" is granted to the extent that this court's June 27, 2024, order accepting appellant's notice of voluntary dismissal is vacated. Appellee's "Motion for Attorneys' Fees" is granted to the extent that the trial court is authorized to award appellee its reasonable appellate attorney's fees in this appeal if the court determines that appellee is entitled to its attorney's fees under its proposal for settlement. Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
PEOPLE'S TRUST INSURANCE COMPANY VS DEBORAH JOHNSON 5D2023-2652 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-035102

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark D. Tinker
Name DEBORAH JOHNSON INC
Role Appellee
Status Active
Representations Mark A. Nation
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of People's Trust Insurance Company
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/4
On Behalf Of People's Trust Insurance Company
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/5
On Behalf Of People's Trust Insurance Company
Docket Date 2024-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ TRANSCRIPTS; 618 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 1/17; INITIAL BRF W/IN 20 DAYS
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of People's Trust Insurance Company
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 12/18; INITIAL BRF W/IN 20 THEREOF
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of People's Trust Insurance Company
Docket Date 2023-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER AND NOTICE OF COMPLIANCE
On Behalf Of People's Trust Insurance Company
Docket Date 2023-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 8914770
Docket Date 2023-09-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mark D. Tinker 0585165; AMENDED
On Behalf Of People's Trust Insurance Company
Docket Date 2023-08-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mark A. Nation 0968560
On Behalf Of Deborah Johnson
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/22/23
On Behalf Of People's Trust Insurance Company
KEITH BORDE and DIANE BORDE, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 4D2023-1990 2023-08-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA002139

Parties

Name Diane Borde
Role Appellant
Status Active
Name Keith Borde
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger, Candise Lynn Shanbron
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Blake Hodges, Patrick Michael Chidnese, Frieda Catarina Lindroth
Name Hon. Carolyn Bell
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-06-15
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-01-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ***GRANTED**
On Behalf Of Keith Borde
View View File
Docket Date 2024-01-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 45 DAYS TO 3/4/24
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-01-04
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-19
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-12-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief ***PROPOSED***
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Keith Borde
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3,650 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Keith Borde
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Keith Borde
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that, Appellant's December 20, 2024 motion for extension of time to file written opinion is granted.
View View File
Docket Date 2024-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Written Opinion
Docket Date 2024-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellants' December 19, 2023 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-09
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2023-08-18
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.
XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC, SARA MARTINEZ, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 6D2023-3272 2023-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001484-O

Parties

Name XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name SARA MARTINEZ LLC
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT A. SWIFT, ESQ.
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THOMPSON - 12 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-03-13
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ As stated in the order declining referral to mediation, which was also issued October 27, 2023, the initial brief is due seventy days from the date of that order.
Docket Date 2023-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RESCIND OCTOBER 27, 2023 ORDER ON APPELLANT'S MOTION FOR EXTENSION OF TIME AND ALLOW APPELLANT TO WITHDRAW MOTION (OR ALTERNATIVELY DENY SAID MOTION AS MOOT)
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-10-27
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-10-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-10-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-10-24
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-10-24
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 345 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE OF FILING AND RESPONSE TOCOURT ORDER DATED AUGUST 22, 2023
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPEALABLE FINAL ORDER
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-08-22
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of XRC, LLC D/B/A XTREME ROOFING & CONSTRUCTION, LLC
Docket Date 2024-01-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in the motion to supplement. The supplemental record shall be filed with this court within fifteen days from the date of this order.
Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed June 20, 2024, this appeal is dismissed. All pending motions are denied as moot.
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve its initial brief is granted. The initial brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Delroy Wilson, et al., Appellant(s), v. People's Trust Insurance Company, Appellee(s). 3D2023-1386 2023-08-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3187

Parties

Name Delroy Wilson
Role Appellant
Status Active
Representations David Avellar Neblett, John Addison Wynn, James Marcus Mahaffey, III
Name Desrene Wilson
Role Appellant
Status Active
Representations David Avellar Neblett, John Addison Wynn, James Marcus Mahaffey, III
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Jessica Lauren Gross, William Everett Peters, Jr.
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief - 30 days to July 3, 2024 (GRANTED)
On Behalf Of Delroy Wilson
View View File
Docket Date 2024-05-06
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 05/06/2024(Granted)
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief- 30 days to 04/05/2024(GRANTED)
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/06/2024(GRANTED)
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-01-05
Type Record
Subtype Appendix
Description Appellants' Appendix to Initial Brief
On Behalf Of Delroy Wilson
View View File
Docket Date 2024-01-05
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Delroy Wilson
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file the initial brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions of time will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Delroy Wilson
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 11/24/2023.
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Delroy Wilson
View View File
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 15 days to 10/25/2023.
View View File
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Agreed Motion for Extension of Time
On Behalf Of Delroy Wilson
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -IB - 30 days to 10/11/2023.
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/11/2023
Docket Date 2023-08-15
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 Delroy Wilson
View View File
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Delroy Wilson
View View File
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Notice of Appeal of Non-Final Order.
On Behalf Of Delroy Wilson
View View File
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 11, 2023.
View View File
Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Settlement is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellants' Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, LOBREE and GOODEN, JJ., concur.
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice
Description Appellant's Notice of Settlement
On Behalf Of Delroy Wilson
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description Response In Opposition to Appellant Motion for Appellate Attorney's Fees
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-08-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Delroy Wilson
View View File
Docket Date 2024-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Delroy Wilson
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' 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. No further extensions of time will be allowed.
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time to Serve Reply Brief
On Behalf Of Delroy Wilson
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Delroy Wilson
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3968797101 2020-04-12 0455 PPP 18 People's Trust way, DEERFIELD BEACH, FL, 33441-6270
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3469700
Loan Approval Amount (current) 3469700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-6270
Project Congressional District FL-20
Number of Employees 365
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3509697.93
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State