Christopher Harris, Petitioner(s) v. Quadrant PHR, LLC/Next Level Administrators, LLC and Sunz Insurance, Respondent(s).
|
1D2024-2677
|
2024-10-17
|
Open
|
|
Classification |
Original Proceedings - Workers Compensation - Mandamus
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
22-019714MGK
|
Parties
Name |
CHRISTOPHER HARRIS LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael Jason Winer
|
|
Name |
QUADRANT PHR, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gina Marie Jacobs
|
|
Name |
NEXT LEVEL ADMINISTRATORS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Margret Gail Kerr
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
WC Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-22
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Quadrant PHR, LLC
|
|
Docket Date |
2024-10-17
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Christopher Harris
|
|
Docket Date |
2024-10-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus
|
On Behalf Of |
Christopher Harris
|
View |
View File
|
|
|
Eco-Crew, LLC/Sunz Insurance, Appellant(s) v. Elsa Garcia Lopez, Appellee(s).
|
1D2024-2123
|
2024-08-22
|
Open
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
23-030465TAH
|
Parties
Name |
ECO-CREW. LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Blane Russell Wheeley
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Blane Russell Wheeley
|
|
Name |
Elsa Garcia Lopez
|
Role |
Appellee
|
Status |
Active
|
Representations |
David C Wiitala, Thomas Warren Sculco, Shannon McLin
|
|
Name |
Thomas Alan Hedler
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
WC Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Eco-Crew, LLC
|
|
Docket Date |
2024-10-09
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted-349 pages
|
On Behalf Of |
WC Agency Clerk
|
|
Docket Date |
2024-09-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Elsa Garcia Lopez
|
|
Docket Date |
2024-09-10
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Eco-Crew, LLC
|
|
Docket Date |
2024-08-28
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-08-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-order appealed attached
|
On Behalf Of |
Thomas Alan Hedler
|
|
Docket Date |
2024-12-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Eco-Crew, LLC
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Elsa Garcia Lopez
|
|
Docket Date |
2024-12-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Second Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Eco-Crew, LLC
|
|
Docket Date |
2024-08-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
SUNSHINE WORKFORCE, LLC, AND STEVE TABARRINI VS SUNZ INSURANCE SOLUTIONS, LLC, ET AL.
|
2D2023-0455
|
2023-03-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394
|
Parties
Name |
STEVE TABARRINI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNSHINE WORKFORCE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTOPHER V. CARLYLE, ESQ., KARA JURSINSKI MURPHY, ESQ., BASIL L. BAIN, ESQ.
|
|
Name |
SUNZ INSURANCE SOLUTIONS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON S. OLETSKY, ESQ., KRISTEN M. FIORE, ESQ., JASON L. MARGOLIN, ESQ., SCOTT E. ALLBRIGHT, JR., ESQ.
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. CHARLES SNIFFEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-03
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Appeal In Abeyance ~ This court's March 3, 2023, order to show cause is hereby discharged.It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
|
|
Docket Date |
2023-07-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL WITH PREJUDICE
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-07-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-07-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed July 24, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
|
|
Docket Date |
2023-07-24
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-06-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by July 27, 2023.
|
|
Docket Date |
2023-06-08
|
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 |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-05-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-04-28
|
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 shallbe served by June 12, 2023.
|
|
Docket Date |
2023-04-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-04-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SNIFFEN - 11,383 PAGES REDACTED
|
On Behalf Of |
MANATEE CLERK
|
|
Docket Date |
2023-03-31
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ SECOND AMENDED
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANTS' NOTICE OF DISPOSITION OF MOTION TOLLING RENDITION
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-30
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ This appeal will continue to be held in abeyance. Appellant shall notify this courtupon disposition of the motion(s) tolling rendition or shall file a status report within thirtydays, whichever occurs first.
|
|
Docket Date |
2023-03-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANTS' NOTICE OF STATUS OF ACTIVITY IN THE LOWER TRIBUNAL
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2023-03-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-03
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 3/7/23 ORDER***Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
|
|
Docket Date |
2023-03-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-03-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
|
SUNSHINE WORKFORCE, LLC, AND STEVE TABARRINI VS SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY
|
2D2022-2551
|
2022-08-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394
|
Parties
Name |
STEVE TABARRINI
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SUNSHINE WORKFORCE LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
BASIL L. BAIN, ESQ.
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. CHARLES SNIFFEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SUNZ INSURANCE SOLUTIONS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
KARA JURSINSKI MURPHY, ESQ., JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KRISTEN M. FIORE, ESQ.
|
|
Docket Entries
Docket Date |
2023-07-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-07-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-06-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Respondents' motion for appellate attorney's fees is denied.
|
|
Docket Date |
2023-06-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Per Curiam Opinion ~ as moot.
|
|
Docket Date |
2023-06-01
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ RESPONDENTS' REPLY TO PETITIONERS' RESPONSETO ORDER TO SHOW CAUSE WHY PETITIONSHOULD NOT BE DISMISSED FOR MOOTNESS
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2023-03-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PETITIONERS' SECOND NOTICE OF STATUS UPDATE
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ ***LOCATED IN IDCA CONFIDENTIAL*** PETITIONERS' NOTICE OF STATUS UPDATE
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-30
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information Within Court Filing
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-21
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ ***LOCATED IN IDCA CONFIDENTIAL***
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-21
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONERS' REPLY TO RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-03-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2023-02-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
grant eot for cert reply ~ Petitioners' unopposed motion for extension of time to serve a reply to theresponse to the petition for writ of certiorari is granted, and the reply shall be served byMarch 21, 2023.
|
|
Docket Date |
2023-02-14
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-01-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI1
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2023-01-18
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by January 18,2023.
|
|
Docket Date |
2022-11-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE RESPONSE TO CERTIORARI PETITION
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2022-10-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by November9, 2022.
|
|
Docket Date |
2022-09-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR 30-DAY EXTENSIONOF TIME TO SERVE RESPONSE TO CERTIORARI PETITION
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by October 10,2022.
|
|
Docket Date |
2022-09-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE RESPONSE TO CERTIORARI PETITION
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2022-08-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2022-08-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2022-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-06-16
|
Type |
Disposition (SC)
|
Subtype |
Dismissed
|
Description |
Dismissed - Per Curiam Opinion ~ as moot.
|
|
Docket Date |
2023-05-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE WHYPETITION SHOULD NOT BE DISMISSED FOR MOOTNESS
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2023-05-11
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-SUA SPONTE ~ Petitioners seek certiorari review of a partial final judgment and a "Notice to Appear" entered by the trial court in the proceedings below. However, on August 25, 2022, the trial court entered an order staying execution of the partial final judgment. Accordingly, within ten days from the date of this order, Petitioners shall show cause why their petition for writ of certiorari should not be dismissed as moot. Respondents shall have ten days from service of the Petitioners' response to file a reply. All parties shall limit the substantive portions of their respective response or reply to twenty pages.
|
|
Docket Date |
2022-08-10
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
|
|
Docket Date |
2022-08-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-08-08
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
|
Eager Beaver Professional Tree Care, LLC, Appellant(s) v. Sunz Insurance Company, Appellee(s).
|
1D2022-1872
|
2022-06-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Santa Rosa County
2021-CA-000386
|
Parties
Name |
EAGER BEAVER PROFESSIONAL TREE CARE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Charles F. Beall Jr., Daniel M. Ewert, Jessica L. Scholl
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason S Oletsky, Jason L. Margolin, Kristen M. Fiore
|
|
Name |
Hon. Clifton A. Drake
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Donald C. Spencer
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Sunz Insurance Company
|
|
Docket Date |
2022-11-04
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB 30 days 12/9/22
|
|
Docket Date |
2022-11-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- AB
|
On Behalf Of |
Sunz Insurance Company
|
|
Docket Date |
2022-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
Sunz Insurance Company
|
|
Docket Date |
2023-07-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-07-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-07-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2023-07-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
367 So. 3d 475
|
View |
View File
|
|
Docket Date |
2023-02-23
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
OA Denied ~ Appellant's motion for oral argument docketed January 24, 2023, is denied.
|
|
Docket Date |
2023-01-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2023-01-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to appellee's motion for attorney's fees
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2023-01-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2023-01-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ RB 15 days
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2023-01-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB/ 15 days 1/24/23
|
|
Docket Date |
2022-12-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Sunz Insurance Company
|
|
Docket Date |
2022-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (General) ~ The Court grants the unopposed motion, filed October 20, 2022, for extension of time to file a response. Appellee shall serve the response to the motion for attorney’s fees on or before October 28, 2022.
|
|
Docket Date |
2022-10-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Sunz Insurance Company
|
|
Docket Date |
2022-10-11
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of October 10, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
|
|
Docket Date |
2022-10-10
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2022-10-10
|
Type |
Order
|
Subtype |
Order
|
Description |
Notice Non-Compliant Initial Brief ~ DISCHARGED 10/11 The initial brief filed by the Appellant on October 6, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
|
|
Docket Date |
2022-10-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2022-10-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2022-09-27
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 10 days
|
|
Docket Date |
2022-09-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 10 days
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2022-08-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 30 days
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2022-08-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 30 days 9/26/22
|
|
Docket Date |
2022-08-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1106 pages
|
On Behalf Of |
Donald C. Spencer
|
|
Docket Date |
2022-07-22
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2022-07-22
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-07-08
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The notice filed by counsel for the appellant on July 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-07-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Sunz Insurance Company
|
|
Docket Date |
2022-06-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ order appealed attached
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2022-07-07
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The notice filed by counsel for the appellee on July 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-06-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Eager Beaver Professional Tree Care, LLC
|
|
Docket Date |
2022-06-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-06-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 17, 2022.
|
|
Docket Date |
2022-06-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ROBERT KIMBALL VS SUNZ INSURANCE COMPANY
|
2D2022-0116
|
2022-01-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-3584
|
Parties
Name |
ROBERT KIMBALL
|
Role |
Appellant
|
Status |
Active
|
Representations |
NICHOLAS A. SHANNIN, ESQ., MITCHEL KROUSE, ESQ.
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KRISTEN M. FIORE, ESQ.
|
|
Name |
HON. EDWARD NICHOLAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-01
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-SUA SPONTE ~ The parties have filed a Stipulation for Voluntary Dismissal in the above cause. We dismiss the parties' appeal. See Fla. R. App. P. 9.350(c) ("When a party files a stipulation for dismissal or notice of dismissal under subdivision (a) . . . of this rule, the cause may be dismissed only by court order."). Pursuant to the stipulation, the parties shall each bear their respective costs and attorneys' fees.
|
|
Docket Date |
2023-06-01
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-06-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-05-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2023-01-09
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Appellee's unopposed motion for extension of time is granted to the extent thatthe response to Appellant's motion for appellate attorney's fees is accepted as timelyfiled.
|
|
Docket Date |
2023-01-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2022-12-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2022-12-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-12-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-12-06
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AND KRISTENFIORE'S APPEARANCE AS APPELLATE CO-COUNSEL
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2022-12-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF REPLY BRIEF//15 - RB DUE 12/19/22
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-11-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-11-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2022-11-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2022-10-12
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Grant Clarification-77 ~ Appellee’s motion for clarification of answer brief due date is granted to the extent that Appellee shall serve the answer brief by November 9, 2022.
|
|
Docket Date |
2022-10-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ NOTICE OF NON-OBJECTION TO APPELLEE'S MOTION FOR CLARIFICATION OF ANSWER BRIEF DUE DATE
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-10-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 140 PAGES - REDACTED
|
|
Docket Date |
2022-10-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ APPELLEE'S MOTION FOR CLARIFICATION OFANSWER BRIEF DUE DATE
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2022-10-10
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion File Amended Brief-12c ~ Appellant’s motion to serve and file amended initial brief is granted. The initialbrief is stricken. The amended initial brief is accepted as filed.
|
|
Docket Date |
2022-09-21
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-09-21
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-09-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's 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 is granted, and the answer brief shall be served within thirty days from the date of this order.
|
|
Docket Date |
2022-09-15
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Appellant’s motion for extension of time to file the initial brief and motion to accept brief as timely filed are granted, and the initial brief filed August 29, 2022, is accepted as timely filed.
|
|
Docket Date |
2022-09-15
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2022-08-30
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-08-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-08-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2022-08-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MOTION FOR TWO-DAY EXTENSIONOF TIME FOR SERVICE OF INITIAL BRIEF
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 24, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2022-08-16
|
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 |
ROBERT KIMBALL
|
|
Docket Date |
2022-07-20
|
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 by August 17, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2022-07-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVICE OF INITIAL BRIEF
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-06-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF//30 - IB DUE 7/18/22
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-05-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF//30 - IB DUE 6/16/22
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-04-27
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 89 PAGES
|
|
Docket Date |
2022-04-18
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 266 PAGES
|
|
Docket Date |
2022-03-31
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
|
|
Docket Date |
2022-03-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-03-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-03-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NICHOLAS - REDACTED - 2701 PAGES
|
|
Docket Date |
2022-02-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2022-02-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2022-01-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-01-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2022-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-01-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2023-01-05
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellee filed by Attorney Katherine E.Giddings is granted. Attorney Giddings is relieved of further appellate responsibilities.Attorney Jason L. Margolin, Attorney Jason S. Oletsky, and the law firm of AkermanLLP remain counsel of record for the Appellee. Attorney Kristen M. Fiore is recognizedas additional co-counsel for Appellee.
|
|
Docket Date |
2022-03-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
|
|
|
ROBERT KIMBALL VS SUNZ INSURANCE COMPANY
|
2D2021-1127
|
2021-04-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-3584
|
Parties
Name |
SUNZ INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KATHERINE E. GIDDINGS, ESQ.
|
|
Name |
HON. EDWARD NICHOLAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ROBERT KIMBALL
|
Role |
Appellant
|
Status |
Active
|
Representations |
NICHOLAS A. SHANNIN, ESQ., CAROL B. SHANNIN, ESQ., MITCHEL KROUSE, ESQ.
|
|
Docket Entries
Docket Date |
2022-01-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-01-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-01-14
|
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 |
2022-01-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2021-12-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ STATUS REPORT IN COMPLIANCE WITH NOVEMBER 22, 2021, ORDER REGARDING STATUS OF MOTION FOR REHEARING
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2021-11-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ In light of the statements in Appellant's Status Report in Compliance with August 26, 2021, Order Regarding Status of Motion for Rehearing, the relinquishment period is extended through December 30, 2021, and appellant shall provide this court with a status report on or before that date.
|
|
Docket Date |
2021-11-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ IN COMPLIANCE WITH AUGUST 26, 2021, ORDER REGARDING STATUS OF MOTION FOR REHEARING
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2021-08-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Appellant's August 23, 2021, status report is noted. Appellant shall file a status report that complies with this court's July 8, 2021, order on or before November 18, 2021.
|
|
Docket Date |
2021-08-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ IN COMPLIANCE WITH JULY 8, 2021, ORDER REGARDING STATUS OF MOTION FOR REHEARING
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2021-06-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF PENDING MOTION FOR REHEARING
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2021-06-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NICHOLAS - REDACTED - 2244 PAGES
|
|
Docket Date |
2021-04-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2021-04-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2021-04-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-04-16
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ amended certificate of service
|
On Behalf Of |
ROBERT KIMBALL
|
|
Docket Date |
2021-04-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2021-07-08
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's notice of pending motion for rehearing is treated as motion to relinquish jurisdiction for the trial court to rule on appellant's motion for rehearing filed in the lower tribunal on May 17, 2021. The motion is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to address appellant's May 17, 2021, motion for rehearing. Appellant shall file in this court a status report within 45 days. If the order on the motion for rehearing does nothing to change the order on appeal, Appellant shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on Appellant's motion alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition, if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either the parties should consider moving for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the appellant should file a notice of voluntary dismissal of the present appeal.
|
|
Docket Date |
2021-04-16
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
|
|
|
SUNSHINE WORKFORCE, LLC VS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY
|
2D2020-2374
|
2020-08-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394
|
Parties
Name |
SUNSHINE WORKFORCE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
BASIL L. BAIN, ESQ.
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNZ INSURANCE SOLUTIONS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KATHERINE E. GIDDINGS, ESQ.
|
|
Name |
HON. CHARLES SNIFFEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-12
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-08-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-08-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-08-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-08-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-08-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-09-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted, and this case is dismissed.
|
|
Docket Date |
2020-09-24
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss is denied as moot.
|
|
Docket Date |
2020-09-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-09-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S CONFIRMATION OF ATTORNEYS' FEES REQUEST IN RESPONSE TOCOURT'S ORDER ON ATTORNEYS' FEES
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2020-09-21
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
v.d.; pending AE fee motion
|
|
Docket Date |
2020-09-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to dismiss.
|
|
Docket Date |
2020-09-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-09-14
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-09-10
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2020-09-10
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2020-09-10
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION TO DISMISS SECOND APPEAL
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2020-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 14, 2020.
|
|
Docket Date |
2020-08-17
|
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 |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-08-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
|
SUNSHINE WORKFORCE, LLC VS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY
|
2D2020-1293
|
2020-04-16
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394
|
Parties
Name |
SUNSHINE WORKFORCE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
BASIL L. BAIN, ESQ.
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNZ INSURANCE SOLUTIONS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON S. OLETSKY, ESQ., KATHERINE E. GIDDINGS, ESQ., JASON L. MARGOLIN, ESQ.
|
|
Name |
HON. CHARLES SNIFFEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-09-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-09-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellees, Sunz Insurance Solutions, LLC and Sunz Insurance Company, have filed a motion for appellate attorneys' fees based upon section 13 of the Workers' Compensation Insurance Program Agreement ("Program Agreement"), which applies to both Sunz Insurance Solutions, LLC and Sunz Insurance Company pursuant to the General Conditions and Definitions portion of the Program Agreement. Appellees also seek an award of appellate attorneys' fees pursuant to section 440.381, Florida Statutes (2019). Appellees' motion for appellate attorneys' fees is granted to the extent that the trial court shall set a fee amount for this appellate proceeding in favor of appellees only if appellees ultimately prevail in the trial court. Appellant's motion for appellate attorney's fees is denied.
|
|
Docket Date |
2020-06-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S RESPONSE TO MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2020-06-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-06-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-06-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-05-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2020-05-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2020-05-04
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-05-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-04-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNZ INSURANCE SOLUTIONS, LLC
|
|
Docket Date |
2020-04-17
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2020-04-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-04-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
Docket Date |
2020-04-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-04-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
SUNSHINE WORKFORCE, LLC
|
|
|
ROBERT KIMBALL INSURANCE COMPANY VS SUNZ INSURANCE COMPANY
|
2D2019-0390
|
2019-01-30
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-3584
|
Parties
Name |
ROBERT KIMBALL INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
MITCHEL KROUSE, ESQ.
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
THOMAS A. RANGE, ESQ., JASON L. MARGOLIN, ESQ., KATHERINE E. GIDDINGS, ESQ., JASON S. OLETSKY, ESQ.
|
|
Name |
HON. EDWARD NICHOLAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-26
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-08-28
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Per Curiam Opinion
|
|
Docket Date |
2019-08-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Respondent, Sunz Insurance Company, has filed a motion for attorney's fees pursuant to Florida Rule of Appellate Procedure and section 6C of the subject "Guaranty for the Insurance Program." Respondent's motion is granted in an amount to be determined by the circuit court.
|
|
Docket Date |
2019-05-14
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONER'S AMENDED REPLY SUPPORT OF TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ROBERT KIMBALL INSURANCE COMPANY
|
|
Docket Date |
2019-05-02
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Petitioner's request for judicial notice is denied.
|
|
Docket Date |
2019-04-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENT'S MOTION TO STRIKE REPLY BRIEF
|
On Behalf Of |
ROBERT KIMBALL INSURANCE COMPANY
|
|
Docket Date |
2019-04-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioner shall respond to respondent's motion to strike within 15 days of this order.
|
|
Docket Date |
2019-04-08
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ REPLY BRIEF
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2019-04-04
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONER'S REPLY IN SUPPPORT OF TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ROBERT KIMBALL INSURANCE COMPANY
|
|
Docket Date |
2019-03-13
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Respondent's motion for leave to amend response is granted and the amended response served with the motion is accepted.
|
|
Docket Date |
2019-03-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO AMEND RESPONSE
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2019-03-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2019-02-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2019-02-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2019-02-04
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
|
|
Docket Date |
2019-01-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2019-01-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-01-30
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2019-01-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ROBERT KIMBALL INSURANCE COMPANY
|
|
Docket Date |
2019-01-30
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
ROBERT KIMBALL INSURANCE COMPANY
|
|
Docket Date |
2019-01-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
ROBERT KIMBALL INSURANCE COMPANY
|
|
|
RONALD DULAC AND BARBARA DULAC VS SUNZ INSURANCE COMPANY, etc. & CORVEL ENT. COMP., INC., etc.
|
4D2016-1507
|
2016-05-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015CA000049
|
Parties
Name |
RONALD DULAC
|
Role |
Appellant
|
Status |
Active
|
Representations |
DIANA L. MARTIN
|
|
Name |
BARBARA DULAC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CORVEL ENTERPRISE COMP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID D. FERRENTINO, PATRICK TRABER, Sharon C. Degnan, CHARLES ANDREW THARP, JOCELYN C. SMITH
|
|
Name |
HON. PAUL B. KANAREK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-12-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-11-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-11-08
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-10-24
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike ~ ORDERED that appellees' September 28, 2016 motion to strike appellants' notice of supplemental authority is denied.
|
|
Docket Date |
2016-10-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STRIKE
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-09-29
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ IN CORVEL'S MOTION TO STRIKE APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-09-28
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ (CORVEL ENTERPRISE COMP., INC.) APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-09-23
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-09-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-08-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (SUNZ INSURANCE COMPANY) **UNREDACTED - IN CONFIDENTIAL**
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-08-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO ANSWER BRIEF OF APPELLEE, SUNZ INSURANCE COMPANY
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-08-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-08-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-08-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (CORVEL ENTERPRISE COMP., INC.)
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-08-26
|
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 (Sunz Insurance Company) August 24, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) 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 |
2016-05-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ (JOINT) OF NO OBJECTION TO MOTION TO FILE INITIAL BRIEF AND APPENDIX UNDER SEAL *AND* JOINT MOTION FOR ANY OTHER BRIEFS AND APPENDICES TO BE FILED UNDER SEAL
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-08-24
|
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 (Corvel Enterprise Comp., Inc.) August 24, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) 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 |
2016-08-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (CORVEL ENTERPRISE COMP., INC.)
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-07-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-07-25
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that appellee Sunz Insurance Company's July 19, 2016 unopposed motion for extension of time to file answer brief is determined to be moot as an agreed notice of extension of time was filed on July 22, 2016 extending the time for serving appellee's answer brief to August 24, 2016.
|
|
Docket Date |
2016-07-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/24/16 (CORVEL ENTERPRISE)
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-07-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ SUNZ INSURANCE COMPANY
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-07-15
|
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 |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-07-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-07-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ ****UNREDACTED-IN CONFIDENTIAL FOLDER****
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-07-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ ****UNREDACTED-IN CONFIDENTIAL FOLDER****
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-06-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF *REDACTED*
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-06-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ *REDACTED*
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-06-29
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that the June 21, 2016 Joint Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) Type of Case: Appeal of noncriminal trial court Order Granting Defendant's Motion to Compel Arbitration;(B) Grounds under Fl. R. Jud. Admin. 2.420(c) for confidentiality: Trade secrets and confidential business information.(C) Whether party name is confidential: No.(D) Whether progress docket is confidential: No.(E) Particular information determined to be confidential: The Sunz/CorVel Agreement and Transcript of April 4, 2016 evidentiary hearing before the trial court, and any quotations or material paraphrasing of same.(F) Identification of persons permitted to view: Counsel of record, judges of this Court.(G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision ( c ); and,(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
|
|
Docket Date |
2016-06-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ (JOINT) TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-06-08
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant¿s May 20, 2016 motion and appellees¿ May 27, 2016 joint motion to file the briefs in this appeal under seal is denied as legally insufficient under Florida Rule of Judicial Administration 2.420(e). Further, although the trial court has ordered the sealing of the contract and hearing transcript at issue, obligating this court to maintain those records as confidential, see Fla. R. Jud. Admin. 2.420(g)(8), the trial court has not ruled on the content of the appellate briefs. It is unclear how much of the briefs will reference the confidential information or whether sealing the briefs altogether is the least restrictive means of protecting the confidential information. See Fla. R. Jud. Admin. 2.420(c)(9)(C). Likewise, it is unclear whether the parties¿ appendices will include information that has not been deemed confidential, in which case the entire appendices would not be subject to sealing. Accordingly, the parties¿ motions are both denied without prejudice to file amended motions (or a single, joint motion) in compliance with rule 2.420. See also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988); BDO Seidman, LLP v. Banco Espirito Santo Intern., Ltd., 34 Fla. L. Weekly D739 (Fla. 3d DCA Apr. 8, 2009). Further, ORDERED that the amended motion(s) shall include a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
|
|
Docket Date |
2016-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 20, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 22, 2016. 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 |
2016-05-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO FILE INITIAL BRIEF AND APPENDIX UNDER SEAL
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-05-20
|
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 |
RONALD DULAC
|
|
Docket Date |
2016-05-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-05-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-05-10
|
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.
|
|
Docket Date |
2016-05-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-05-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SUNZ INSURANCE COMPANY & CORVEL ENTERPRISE, ETC., ET AL. VS RONALD DULAC, et al.
|
4D2016-0166
|
2016-01-13
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015CA000049
|
Parties
Name |
SUNZ INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID D. FERRENTINO, PATRICK TRABER, JOCELYN C. SMITH
|
|
Name |
CORVEL ENTERPRISE COMP, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BARBARA DULAC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RONALD DULAC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicholas C. Johnson, CHARLES ANDREW THARP, Theodore J. Leopold, DIANA L. MARTIN
|
|
Name |
Hon. Cynthia L. Cox
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ **AMENDED**
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-04-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the appellant, Sunz Insurances Company's, April 18, 2016 notice of voluntary dismissal and appellant, Corvel Enterprise Comp. Incorporated's, April 18, 2016, notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2016-04-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-04-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (SUNZ INS. CO.)
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-04-13
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ Upon consideration of appellant's April 8, 2016 notice of filing order issued on relinquishment, appellant is ORDERED to, within five (5) days from the date of this order, either file a notice of voluntary dismissal, or show cause why this appeal should not be dismissed as moot.
|
|
Docket Date |
2016-04-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
**DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
|
|
Docket Date |
2016-02-18
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant Sunz Insurance Company's January 21, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for sixty (60) days so that the trial court may conduct the evidentiary hearing contemplated in the order appealed. Fla. R. App. p. 9.600(b). Appellant Sunz shall forward to this court a copy of any order issued during relinquishment. The relinquishment period shall expire in sixty (60) days or on the date on which any order issued on relinquishment is filed in this court, whichever is sooner. This appeal is stayed until the expiration of relinquishment. If further time is needed beyond this relinquishment period, appellant Sunz shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Appellants shall file their initial brief within ten (10) days of the expiration of relinquishment.
|
|
Docket Date |
2016-01-28
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ **CONSOLIDATION OF NOA PARTIES** ORDERED that Corvel Enterprise Comp, Inc.'s January 25, 2016 motion is granted, and the Notice of Appeal of Sunz is consolidated with the Notice of Appeal of Corvel Enterprise Comp., Inc. The new case style is reflected above.
|
|
Docket Date |
2016-01-28
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-01-25
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
RONALD DULAC
|
|
Docket Date |
2016-01-21
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2016-01-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 |
2016-01-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-01-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ (CORVEL ENTERPRISE COMP., INC.)
|
On Behalf Of |
Clerk - Indian River
|
|
Docket Date |
2016-01-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
|
QUALITY FRUIT PACKERS OF INDIAN RIVER, INC. VS SUNZ INSURANCE COMPANY, et al.
|
4D2014-3041
|
2014-08-06
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312014CA000334
|
Parties
Name |
QUALITY FRUIT PACKERS INC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Gordon Yates Rumbley
|
|
Name |
DIRECT HR SERVICES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUNZ INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
WILLIAM H. ROGNER, JEFFREY D. THOMPSON
|
|
Name |
Hon. Cynthia L. Cox
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-10-16
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2014-10-16
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed August 6, 2014, is denied without prejudice for petitioner to obtain rulings from the trial court on its motion for summary judgment, objections, and motion for protective order; further ORDERED that petitioner¿s request for oral argument is denied. LEVINE, CONNER and KLINGENSMITH, JJ., Concur.
|
|
Docket Date |
2014-09-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2014-09-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply
|
On Behalf Of |
QUALITY FRUIT PACKERS
|
|
Docket Date |
2014-09-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2014-08-27
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondents in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
|
|
Docket Date |
2014-08-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNZ INSURANCE COMPANY
|
|
Docket Date |
2014-08-15
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ PT Gordon Yates Rumbley 0202134
|
|
Docket Date |
2014-08-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ IS NOT RELATED TO ANY PENDING OR CLOSED CIVIL OR CRIMINAL CASE FILING IN THIS COURT, OR ANY OTHER FEDERAL OR STATE COURT, OR ADMINISTRATIVE AGENCY
|
On Behalf Of |
QUALITY FRUIT PACKERS
|
|
Docket Date |
2014-08-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ ("SUPPLEMENTAL")
|
On Behalf Of |
QUALITY FRUIT PACKERS
|
|
Docket Date |
2014-08-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2014-08-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2014-08-06
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
QUALITY FRUIT PACKERS
|
|
Docket Date |
2014-08-06
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
QUALITY FRUIT PACKERS
|
|
Docket Date |
2014-08-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|