Search icon

PREPARED INSURANCE COMPANY - Florida Company Profile

Company Details

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

PREPARED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2009 (16 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P09000034395
FEI/EIN Number 264756872

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

Address: 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US
Mail Address: 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32314
GOBBLE ERIC Chie 4224 Henderson Blvd, TAMPA, FL, 33629
Myers Jeffrey E Secretary 4224 Henderson Blvd, TAMPA, FL, 33629
White Patrick President 4224 Henderson Blvd, TAMPA, FL, 33629
Moore Scot Treasurer 4224 Henderson Blvd, TAMPA, FL, 33629
Burden John Director 4224 Henderson Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
MERGER 2020-06-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F20000002059. MERGER NUMBER 100000203531
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 -
CHANGE OF MAILING ADDRESS 2019-05-08 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 200 EAST GAINES STREET, TALLAHASSEE, FL 32314 -
AMENDMENT 2013-05-22 - -
AMENDMENT 2009-10-06 - -

Court Cases

Title Case Number Docket Date Status
PREPARED INSURANCE COMPANY n/k/a LIGHTHOUSE PROPERTY INSURANCE CORPORATION VS LIOR FRIEDMAN and SIVAN FRIEDMAN 4D2021-3288 2021-11-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018248

Parties

Name PREPARED INSURANCE COMPANY
Role Appellant
Status Active
Representations Joshua S. Beck, Lindsay LoBello
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellant
Status Active
Name Sivan Friedman
Role Appellee
Status Active
Name Lior Friedman
Role Appellee
Status Active
Representations Vyacheslav Borshchukov, Scott James Edwards
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's February 8, 2022 request for oral argument is denied.
Docket Date 2022-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lior Friedman
Docket Date 2022-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lior Friedman
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 10, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 9, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lior Friedman
Docket Date 2022-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's February 7, 2022 initial brief, appendix and request for oral argument are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***STRICKEN 2/8/22***
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 2/8/22***
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/8/22***
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lior Friedman
Docket Date 2021-12-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Joshua S. Beck, Esquire’s December 3, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prepared Insurance Company
Docket Date 2021-12-03
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 Prepared Insurance Company
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 12/6/21***
On Behalf Of Prepared Insurance Company
Docket Date 2021-11-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(iv). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Prepared Insurance Company
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Prepared Insurance Company
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
REGINALD WILLIAMS and CHANEL WILLIAMS, Appellant(s) v. FLORIDA INSURANCE GUARANTY ASSOCIATION, as the statutory guarantor of covered claims for LIGHTHOUSE PROPERTY INSURANCE CORPORATION, an insolvent insurer, Appellee(s). 4D2021-2591 2021-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-014454

Parties

Name Reginald Williams
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger
Name CHANEL WILLIAMS, PLLC
Role Appellant
Status Active
Name Timothy Jon Meenan, Jr.
Role Appellee
Status Active
Name FIGA, LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Kirsten Hope Matthis, Timothy Jon Meenan, Jr., Christopher Anthony Narchet, Mark David Tinker, Scott A. Cole, Dorothy Venable DiFiore, Alexander Samuel Bistritz

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Reginald Williams
View View File
Docket Date 2023-08-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED REPLY BRIEF
On Behalf Of Reginald Williams
Docket Date 2023-07-27
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' July 25, 2023 motion to serve an amended reply brief is granted. Said amended reply brief is deemed timely filed as of the date of this order.
Docket Date 2023-07-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 5, 2023 motion for extension of time is granted in part. Appellants 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.
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Reginald Williams
Docket Date 2023-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 3, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 2, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 3, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 3, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-17
Type Response
Subtype Response
Description Response
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Dorothy Venable DiFiore, Esquire’s February 13, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Florida Insurance Guaranty Association (“FIGA”) is directed to reply, within ten (10) days from the date of this order, to appellants’ February 3, 2023 response.
Docket Date 2023-02-03
Type Response
Subtype Response
Description Response
On Behalf Of Reginald Williams
Docket Date 2023-01-24
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s January 20, 2023 status report.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-01-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-01-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order.
Docket Date 2022-07-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee’s June 14, 2022 notice, it is ORDERED that this appeal is stayed for six (6) months from the date of this order. § 631.67, Fla. Stat. (2022).
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-06-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/30/22
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/29//2022
Docket Date 2022-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/29/22
Docket Date 2022-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Reginald Williams
Docket Date 2022-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Reginald Williams
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Reginald Williams
Docket Date 2022-02-17
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 Reginald Williams
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/17/22
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Reginald Williams
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/15/22
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Reginald Williams
Docket Date 2021-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3357 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Reginald Williams
Docket Date 2021-10-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 4, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Reginald Williams
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that Florida Insurance Guaranty Association’s February 17, 2023 response is treated as a motion to substitute parties and clarify briefing schedule and is granted. Florida Insurance Guaranty Association, as the statutory guarantor of covered claims for Lighthouse Property Insurance Corporation, an insolvent insurer, shall be substituted as the appellee. Further,ORDERED that appellee shall file the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ February 17, 2022 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial 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.
Docket Date 2021-09-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Reginald Williams
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION, ET AL 2D2021-1327 2021-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA003348XXCICI

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CRAIG SONNER, ESQ., CIERA LIPPS, ESQ.
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations BRENDAN SMITH, ESQ., SHAGHAYEGH NOWROOZPOUR, ANDREW LEE SMITH, ESQ., CHRISTOPHER SPOO, ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-12-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 20, 2021.
Docket Date 2021-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 21, 2021.
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE FOR AGREED EXTENSION OF TIME TO FILE RESPONSE TO KOVAR LAW GROUP'S INITIAL BRIEF//30 - AB DUE 9/20/21
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief has been prepared with the wrong font and fails to certify compliance with the applicable font and word count limit as required by Florida Rule of Appellate Procedure 9.045. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 560 PAGES
Docket Date 2021-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED SERVICE LIST
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARIA COLLADO and CELSO COLLADO VS PREPARED INSURANCE COMPANY 4D2021-1491 2021-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA014050

Parties

Name Maria Collado
Role Appellant
Status Active
Representations Randall M. Shochet
Name Celso Collado
Role Appellant
Status Active
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Representations Lindsay LoBello
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maria Collado
Docket Date 2021-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 22, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 4, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 21, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-04
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 Maria Collado
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maria Collado
Docket Date 2021-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 42 DAYS TO 10/7/21
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maria Collado
Docket Date 2021-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 48 DAYS TO 8/26/21
Docket Date 2021-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 610 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Collado
Docket Date 2021-05-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Collado
Docket Date 2021-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ISLAND ROOFING AND RESTORATION, LLC VS PREPARED INSURANCE COMPANY 2D2021-0713 2021-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002559-000I-XX

Parties

Name NICOLE ROCCO
Role Appellant
Status Active
Name ISLAND ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations GABRIEL FERNANDEZ, ESQ., JOSEPH PADILLA, ESQ., ANTHONY TINELLI, ESQ.
Name JAMES ROCCO
Role Appellant
Status Active
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Representations LINDSAY F. LOBELLO, ESQ., KATIE HOULIHAN, ESQ., AMANDA SEDA, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellee's motion for appellate attorney's fees is stricken as this case is closedand it appears that the motion was intended to be filed in a different appeal.
Docket Date 2022-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-10-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2021-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-09-30
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-08-30
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 September 27, 2021.
Docket Date 2021-08-12
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 THIRD MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-06-29
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 within 45 days from the date of this order.
Docket Date 2021-06-25
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 SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-05-13
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 within 45 days from the date of this order.
Docket Date 2021-05-11
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 ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-04-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD, DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION AND EMAIL DESIGNATION
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 565 PAGES
Docket Date 2021-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
ISLAND ROOFING AND RESTORATION, LLC, A/A/O JAMES ROCCO AND NICOLE ROCCO VS PREPARED INSURANCE COMPANY 2D2020-3231 2020-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002559-000 I-XX

Parties

Name ISLAND ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations ANTHONY TINELLI, ESQ., JOSEPH PADILLA, ESQ., Claudio Israel Balladares, Esq., GABRIEL FERNANDEZ, ESQ.
Name NICOLE ROCCO
Role Appellant
Status Active
Name JAMES ROCCO
Role Appellant
Status Active
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Representations LINDSAY F. LOBELLO, ESQ., KATIE HOULIHAN, ESQ., AMANDA SEDA, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-06-21
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to stay is treated as a motion to hold appeal in abeyance and is denied.
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STAY
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2022-04-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion to stay.
Docket Date 2022-04-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY **Treated as a motion to hold appeal in abeyance-SEE 06/21/22 order**
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 15 days from the date of this order.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's Unopposed Motion for Extension of Time to File Reply Brief, seeking an additional 14 days in which to serve the reply is denied as unnecessary. The answer brief was filed on February 22, 2022, and the reply brief is not due until March 24, 2022.
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-02-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD, DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION AND EMAIL DESIGNATION
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2022-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2022-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATIONOF EMAILS
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 80 PAGES
Docket Date 2021-12-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellee's amended unopposed motion to supplement the record is granted, and appellee 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. Appellee's motion for extension of time to file the answer brief is granted to the extent that the answer brief shall be served within fifty-five days of this order.
Docket Date 2021-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **NOTED-SEE AMENDED MOTION**
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-12-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-07-30
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 AMENDED FIFTH MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-06-17
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 within 45 days from the date of this order.
Docket Date 2021-06-11
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 FOURTH UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-05-03
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 June 14, 2021.
Docket Date 2021-04-29
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 THIRD UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-04-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD, DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION AND EMAIL DESIGNATION
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-03-01
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 within 60 days from the date of this order.
Docket Date 2021-02-26
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 ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 1, 2021.
Docket Date 2021-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2020-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 410 PAGES
Docket Date 2020-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2020-11-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ISLAND ROOFING AND RESTORATION, LLC, A/A/O JAMES ROCCO AND NICOLE ROCCO VS FLORIDA INSURANCE GUARANTY ASSOCIATION 6D2023-0011 2020-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002559-000 I-XX

Parties

Name JAMES ROCCO
Role Appellant
Status Active
Name NICOLE ROCCO
Role Appellant
Status Active
Name ISLAND ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations ANTHONY TINELLI, ESQ., JOSEPH PADILLA, ESQ., CLAUDIO ISRAEL BALLADARES, ESQ., GABRIEL FERNANDEZ, ESQ.
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellee
Status Active
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Withdrawn
Representations KATIE HOULIHAN, ESQ., AMANDA SEDA, ESQ., LINDSAY F. LOBELLO, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on January 4, 2023, is denied.
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2024-01-22
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant filed a Suggestion of Bankruptcy on November 28, 2023, notifying the Court of Appellant’s filing for bankruptcy protection on November 22, 2023, and advising the Court that Appellant’s bankruptcy petition “operates as an automatic stay of the commencement of these proceedings until any further Order issued by the Bankruptcy Court” under 11 U.S.C. § 362(a). It is not obvious to the Court, however, that the Bankruptcy Code’s automatic stay provision applies to this appeal.The filing of a bankruptcy petition “operates as a stay . . . of . . . the . . . continuation . . . of a judicial . . . action or proceeding against the debtor that was . . . commenced before the commencement of the [bankruptcy] case . . . .” 11 U.S.C. § 362(a)(1). But “the automatic stay does not apply to actions initiated by the debtor,” which “is generally determined by who initiated the original proceeding.” 10 Collier on Bankruptcy ¶ 6009.04 (16th ed. 2023); see also Calway v. Calway, 352 So. 3d 1, 2 (Fla. 4th DCA 2022) (“Federal cases hold that the automatic stay does not apply to an action brought by the debtor.”). Thus, while “an appeal is the continuation of an action,” Collier on Bankruptcy ¶ 6009.04, it is not a continuation of an action against a debtor unless the underlying action is against the debtor. See id. at n.7 (“[A]ctions in which the debtor was the plaintiff [are] not governed by Code section 362(a)(1) . . . .”); Calway, 352 So. 3d at 2 (“There is no need to obtain relief from the section 362 automatic stay when the underlying final order on appeal was not an action against the debtor.” (cleaned up)); but see Nat’l Med. Imaging, LLC v. Lyon Fin. Services, Inc., 349 So. 3d 895, 46 Fla. L. Weekly D165a (Fla. 3d DCA Jan. 13, 2021) (“[T]he unanimous consensus seems to be that an appeal initiated by a debtor-defendant is a ‘continuation . . . of a judicial, administrative, or other action or proceeding against the debtor’ as set forth by the plain language in section 362.” (emphasis added)); Collier on Bankruptcy ¶ 6009.04 (“[T]he unanimous view of the courts of appeals is that relief from the automatic stay is needed . . . to take or prosecute an appeal in a case where the debtor is the defendant.” (emphasis added)).Appellant filed this appeal from a final judgment entered in an action Appellant commenced as the plaintiff. Thus, the underlying action is not against Appellant, and this appeal is not the continuation of an action against Appellant. Accordingly, within twenty days after entry of this order, Appellant shall show cause as to why this appeal should not proceed despite Appellant’s bankruptcy petition.Appellee may file a response within twenty days after service of Appellant’s show-cause filing.
Docket Date 2023-11-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF THE PENDENCY OF BANKRUPTCY PROCEEDINGS UNDERCHAPTER 11 OF THE BANKRUPTCY
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2023-02-13
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant’s motion to substitute Florida Insurance Guaranty Association for Prepared Insurance Company as appellee in this proceeding is granted.
Docket Date 2023-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2023-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ APPELLANT'S MOTION TO SUBSTITUE PARTY DEFENDANT
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-06-21
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to stay is treated as a motion to hold appeal in abeyance and is denied.
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STAY
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2022-04-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion to stay.
Docket Date 2022-04-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY **Treated as a motion to hold appeal in abeyance-SEE 06/21/22 order**
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 15 days from the date of this order.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's Unopposed Motion for Extension of Time to File Reply Brief, seeking an additional 14 days in which to serve the reply is denied as unnecessary. The answer brief was filed on February 22, 2022, and the reply brief is not due until March 24, 2022.
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-02-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD, DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION AND EMAIL DESIGNATION
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2022-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2022-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATIONOF EMAILS
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 80 PAGES
Docket Date 2021-12-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellee's amended unopposed motion to supplement the record is granted, and appellee 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. Appellee's motion for extension of time to file the answer brief is granted to the extent that the answer brief shall be served within fifty-five days of this order.
Docket Date 2021-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-12-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-07-30
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 AMENDED FIFTH MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-06-17
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 within 45 days from the date of this order.
Docket Date 2021-06-11
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 FOURTH UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-05-03
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 June 14, 2021.
Docket Date 2021-04-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD, DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION AND EMAIL DESIGNATION
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-04-29
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 THIRD UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-03-01
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 within 60 days from the date of this order.
Docket Date 2021-02-26
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 ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 1, 2021.
Docket Date 2021-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2020-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 410 PAGES
Docket Date 2020-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LAUREN QUINTANILLA and RENE QUINTANILLA VS PREPARED INSURANCE COMPANY 4D2019-2191 2019-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-019023

Parties

Name RENE QUINTANILLA
Role Appellant
Status Active
Name LAUREN QUINTANILLA
Role Appellant
Status Active
Representations Melissa Ann Giasi
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Representations Benaejah Simmonds, Carlos O. Fernandez, Scott A. Cole, Jelani Charles Davis, Orlando Romero, Lindsey Halligan, Lissette M. Gonzalez
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 9, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAUREN QUINTANILLA
Docket Date 2019-12-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 21, 2019, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2019-11-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-10-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ October 7, 2019 response and motion for extension, this court's September 26, 2019 order to show cause is discharged; further,ORDERED that appellants’ motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-07
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of LAUREN QUINTANILLA
Docket Date 2019-09-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 10/8/19***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before October 7, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prepared Insurance Company
Docket Date 2019-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAUREN QUINTANILLA
Docket Date 2019-07-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAUREN QUINTANILLA
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
REGINALD WILLIAMS and CHANEL WILLIAMS VS PREPARED INSURANCE COMPANY 4D2018-0692 2018-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-014454

Parties

Name CHANEL WILLIAMS, PLLC
Role Appellant
Status Active
Name Reginald Williams
Role Appellant
Status Active
Representations Melissa Ann Giasi
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Representations Gregory Saldamando, MELINDA S. THORNTON, Scott A. Cole, Samantha Epstein
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prepared Insurance Company
Docket Date 2019-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Prepared Insurance Company
Docket Date 2019-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Reginald Williams
Docket Date 2019-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Reginald Williams
Docket Date 2019-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Reginald Williams
Docket Date 2019-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Reginald Williams
Docket Date 2019-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/23/19
Docket Date 2018-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Prepared Insurance Company
Docket Date 2018-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Prepared Insurance Company
Docket Date 2018-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 64 PAGES
Docket Date 2018-11-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellee's November 20, 2018 motion to supplement the record and toll time to serve answer brief 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 twenty (20) days from the date of this order. Appellee shall monitor the supplementation process; further,ORDERED that the time for filing appellee's answer brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND FOR REVISED BRIEFING SCHEDULE
On Behalf Of Prepared Insurance Company
Docket Date 2018-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Prepared Insurance Company
Docket Date 2018-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/5/18.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Prepared Insurance Company
Docket Date 2018-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/5/18
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/4/18
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Prepared Insurance Company
Docket Date 2018-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 43 PAGES
Docket Date 2018-08-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Prepared Insurance Company
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Reginald Williams
Docket Date 2018-08-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 8/20/18**
On Behalf Of Reginald Williams
Docket Date 2018-08-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of Reginald Williams
Docket Date 2018-08-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED.
On Behalf Of Reginald Williams
Docket Date 2018-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Reginald Williams
Docket Date 2018-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Reginald Williams
Docket Date 2018-08-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/14/18***
On Behalf Of Reginald Williams
Docket Date 2018-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Reginald Williams
Docket Date 2018-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 74 PAGES
Docket Date 2018-06-25
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Reginald Williams
Docket Date 2018-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Reginald Williams
Docket Date 2018-06-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGE 6/26/18**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before June 25, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prepared Insurance Company
Docket Date 2018-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1906 PAGES
Docket Date 2018-04-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Reginald Williams
Docket Date 2018-03-13
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ The order appealed is not a final and appealable order. Although it awards attorneys' fees, it strikes plaintiff's pleadings but does not actually dismiss plaintiff's case or enter judgment. Accordingly, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Maddrie v. McDonough, 945 So. 2d 573, 574 (Fla. 1st DCA 2006) (where order striking petitioner's filings neither dismissed the proceeding below nor denied the request for declaratory relief, it could not be viewed as representing the end of judicial labor in the matter).
Docket Date 2018-03-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPEAL PENDING TRIAL COURT'S RULING ON MOTION FOR REHEARING
On Behalf Of Reginald Williams
Docket Date 2018-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Reginald Williams
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's December 19, 2018 motion for appellate attorneys’ fees is denied.
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reginald Williams
Docket Date 2019-02-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' January 23, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) 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.
Docket Date 2018-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' August 10, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2018-06-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' June 22, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-03-07
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellants' March 6, 2018 motion to abate is granted, and the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellants file a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2018-03-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
PREPARED INSURANCE COMPANY VS ANTONIO GALANTE and NICOLE GALANTE 4D2018-0308 2018-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA006845

Parties

Name PREPARED INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Monteverde, MELINDA S. THORNTON, Scott A. Cole
Name ANTONIO GALANTE
Role Appellee
Status Active
Representations Donna Greenspan Solomon, Geoffrey Gilbert, MICHAEL D. KAPLAN, Hope Caroline Zelinger
Name NICOLE GALANTE
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 6, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Prepared Insurance Company
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Prepared Insurance Company
DAVID GAL VS PREPARED INSURANCE COMPANY SC2016-2190 2016-12-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-1909

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062011CA022825AXXXCE

Parties

Name DAVID GAL
Role Petitioner
Status Active
Representations ARNOLD ROBERT GINSBERG, Justin P. Cernitz
Name PREPARED INSURANCE COMPANY
Role Respondent
Status Active
Representations MARIA MEDINA, Elizabeth K. Russo
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Kansas R. Gooden, Elaine D. Walter
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-11-16
Type Disposition
Subtype Rev Dism Improvidently Granted (w/o OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (W/O OA) ~ FSC-OPINION: Having considered the Fourth District's opinion and the briefs of the parties, upon further review, we have determined that we should exercise our discretion and discharge jurisdiction. Accordingly, we hereby dismiss review. It is so ordered.
View View File
Docket Date 2017-11-16
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-11-16
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O)
Docket Date 2017-08-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for the respondent is granted and Kevin D. Franz is hereby allowed to withdraw as co-counsel for the respondent.
Docket Date 2017-08-15
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ FILED AS "RESPONDENT'S MOTION TO REMOVE KEVIN D. FRANZ, ESQUIRE AS COUNSEL OF RECORD"
On Behalf Of PREPARED INSURANCE COMPANY
View View File
Docket Date 2017-07-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of PREPARED INSURANCE COMPANY
View View File
Docket Date 2017-07-13
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of DAVID GAL
View View File
Docket Date 2017-07-05
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS BRIEF OF THE FLORIDA DEFENSE LAWYERS ASSOCIATION IN SUPPORT OF RESPONDENT PREPARED INSURANCE COMPANY
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2017-06-26
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of PREPARED INSURANCE COMPANY
View View File
Docket Date 2017-06-26
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of PREPARED INSURANCE COMPANY
View View File
Docket Date 2017-06-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-06-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF THE RESPONDENT
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2017-06-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 26, 2017, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-06-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of PREPARED INSURANCE COMPANY
View View File
Docket Date 2017-06-01
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR ATTORNEY'S FEES"
On Behalf Of PREPARED INSURANCE COMPANY
View View File
Docket Date 2017-05-25
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ w/ appendix
On Behalf Of DAVID GAL
View View File
Docket Date 2017-05-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of DAVID GAL
View View File
Docket Date 2017-05-16
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of DAVID GAL
View View File
Docket Date 2017-05-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 26, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-05-03
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ RECORD AVAILABLE ON THE T DRIVE
Docket Date 2017-04-26
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before May 16, 2017; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before June 26, 2017. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2017-01-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PREPARED INSURANCE COMPANY
View View File
Docket Date 2016-12-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of DAVID GAL
View View File
Docket Date 2016-12-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 27, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-12-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of DAVID GAL
View View File
Docket Date 2016-12-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-12-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DAVID GAL
View View File
PREPARED INSURANCE CO. VS DAVID GAL 4D2015-1909 2015-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-22825 (12)

Parties

Name PREPARED INSURANCE COMPANY
Role Appellant
Status Active
Representations Elizabeth K. Russo, Maria C. Medina, Kevin David Franz
Name DAVID GAL
Role Appellee
Status Active
Representations ARNOLD R. GINSBERG, Justin P. Cernitz
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC16-2190
Docket Date 2017-05-03
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ RECORDS SENT ELECTRONICALLY
Docket Date 2017-05-02
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ RE: BRIEFING SCHEDULE SC16-2190
Docket Date 2016-12-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-2190
Docket Date 2016-12-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DAVID GAL
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-08
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellee's October 27, 2016 motion for clarification and request for certified question is denied.
Docket Date 2016-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-03
Type Response
Subtype Response
Description Response ~ TO AE'S MOTION FOR CLARIFICATION AND REQUEST FOR CERTIFIED QUESTION
On Behalf Of Prepared Insurance Company
Docket Date 2016-10-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ *AND* REQUEST FOR CERTIFIED QUESTION
On Behalf Of DAVID GAL
Docket Date 2016-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant's November 12, 2015 motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2016) 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
Docket Date 2016-10-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-06-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Prepared Insurance Company
Docket Date 2016-06-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 13, 2016, at 9:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Prepared Insurance Company
Docket Date 2016-03-21
Type Response
Subtype Response
Description Response
On Behalf Of Prepared Insurance Company
Docket Date 2016-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID GAL
Docket Date 2016-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID GAL
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 3, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
Docket Date 2016-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID GAL
Docket Date 2016-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 days to 03/04/16
On Behalf Of DAVID GAL
Docket Date 2015-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/03/16
On Behalf Of DAVID GAL
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of DAVID GAL
Docket Date 2015-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Prepared Insurance Company
Docket Date 2015-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Prepared Insurance Company
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Prepared Insurance Company
Docket Date 2015-11-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Prepared Insurance Company
Docket Date 2015-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 7 DAYS TO 11/13/15
On Behalf Of Prepared Insurance Company
Docket Date 2015-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/06/15
On Behalf Of Prepared Insurance Company
Docket Date 2015-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES
Docket Date 2015-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/07/15
On Behalf Of Prepared Insurance Company
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's July 15, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended through and including August 16, 2015. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-07-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Prepared Insurance Company
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Justin Cernitz has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prepared Insurance Company
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Prepared Insurance Company
Docket Date 2015-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-16
Reg. Agent Change 2017-05-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-15
Amendment 2013-05-22
ANNUAL REPORT 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6779457207 2020-04-28 0455 PPP 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412741.9
Loan Approval Amount (current) 412741.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5611
Project Congressional District FL-14
Number of Employees 33
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 418577.61
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State