Search icon

ALL INSURANCE RESTORATION SERVICES, INC.

Company Details

Entity Name: ALL INSURANCE RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2011 (13 years ago)
Document Number: P11000088530
FEI/EIN Number 900757288
Address: 13727 SW 152ND ST #296, MIAMI, FL, 33177, US
Mail Address: 13727 SW 152ND ST. #296, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
The VRM Holdings Trust Manager 13040 SW 123 Ave, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077066 AIRS EXPIRED 2017-07-18 2022-12-31 No data 13727 SW 152ND ST, NO. 296, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2015-09-11 CORPORATE CREATIONS NETWORK INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 13727 SW 152ND ST #296, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2012-11-30 13727 SW 152ND ST #296, MIAMI, FL 33177 No data

Court Cases

Title Case Number Docket Date Status
Citizens Property Insurance Corporation, Appellant(s), v. All Insurance Restoration Services, Inc., etc., Appellee(s). 3D2024-1364 2024-08-01 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-856-CC-26

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Lara Judith Edelstein, Andrew Peeler
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellee
Status Active
Representations Jasiel Tabares, Lazaro Vazquez, Anthony Accetta, Joseph A. Garcia
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 01/02/2025
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on October 29, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcript as stated in said Motion.
View View File
Docket Date 2024-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-10-17
Type Order
Subtype Order
Description Following review of Appellant's Status Report filed on October 14, 2024, this Court resumes jurisdiction.
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Temporary Relinquishment Period and Request for Extension of Time to File Initial Brief is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order. The counsel for the appellant shall file a status report within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Temporary Relinquishment Period and Request for Extension of Time to File Initial Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion for Clarification of Order
Description Appellant's Unopposed Motion for Clarification of Order
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12039270
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 2, 2024.
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1364.
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 02/17/2025
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description CORRECTED ORDER Following review of Appellant's Unopposed Motion for Clarification, Appellant's Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Unopposed Motion To Relinquish Jurisdiction
On Behalf Of Citizens Property Insurance Corporation
View View File
ALL INSURANCE RESTORATION SERVICES, INC., EVELIO NEGREIRA GARCIA, EMERALDA FARRADA GIRALDO, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 2D2024-0489 2024-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-004930

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Erin Michelle Berger, Melissa A. Giasi, Carlos Octavio Fernandez
Name EVELIO NEGREIRA GARCIA
Role Appellant
Status Active
Name EMERALDA FARRADA GIRALDO
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations David J. Tong, Kristi Bergemann Rothell
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion for extension of time to file initial brief is denied as moot.
View View File
Docket Date 2024-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/07/2024
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 DAYS - IB DUE ON 07/05/24
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ELLISON - 509 PAGES - REDACTED
Docket Date 2024-03-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALL INSURANCE RESTORATION SERVICES, INC., A/A/O LEANDRO ALVAREZ ROJAS, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 2D2023-1969 2023-09-14 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-019839

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Lisa S. Gonzalez, Melissa A. Giasi, Erin Michelle Berger
Name A/A/O LEANDRO ALVAREZ ROJAS
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Jonathan Osarumensa Aihie, Kristi Bergemann Rothell
Name HON. MATTHEW SMITH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Order
Subtype Order on Motion To Abate
Description Appellant's motion to abate appeal or for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order or this appeal will be dismissed.
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE APPEAL OR FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-03-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten 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 2024-03-25
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellant on March 18, 2024,is stricken. The extension agreed upon exceeds the aggregate time periods outlined inthe final paragraph of this court's Administrative Order 2013-1.
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-03-04
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 14 days from the date of this order.
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2024-01-24
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 within 30 days from the date of this order.
Docket Date 2024-01-08
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - IB DUE ON 01/08/24
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 744 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to serve the initial brief as directed by this court's May 3, 2024, order. NORTHCUTT, SILBERMAN, and KELLY, JJ., Concur.
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ALL INSURANCE RESTORATION SERVICES, INC., A/A/O ISABEL CANALES VS SECURITY FIRST INSURANCE COMPANY 2D2022-3011 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-010835

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-021691

Parties

Name A/A/O ISABEL CANALES
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., MICHAEL PATRICK, ESQ., CORTNEY G. CRISWELL, ESQ., NICHOLAS J. ROEFARO, ESQ., ERIN M. BERGER, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., ELIZABETH A. BUCHWALTER, ESQ., CARLOS O. FERNANDEZ, ESQ.

Docket Entries

Docket Date 2023-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion to abate is granted as follows. This appeal will be held inabeyance for fourteen days. Within fourteen days of the date of this order, Appellantshall file either a voluntary dismissal, the initial brief, or a status report, whichever isappropriate.
Docket Date 2023-02-06
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-03-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-08
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-02-21
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 within 15 days from the date of this order.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF - 30 - IB DUE 02/05/2023
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 990 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//45 - IB DUE 1/6/23
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ALL INSURANCE RESTORATION SERVICES, INC., A/A/O KELLYS PRIETO, VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, 3D2022-0959 2022-06-06 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13081 SP

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations CHRISTOPHER F. ZACARIAS
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations AARON E. AMES, Daniel M. Schwarz, Kara Rockenbach Link
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/15/2022
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/16/2022
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/17/2022
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record on Appeal, filed on August 30, 2022, is granted, and the record on appeal is supplemented to include the document and transcript that are attached to said Motion.
Docket Date 2022-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
CITIZENS PROPERTY INSURANCE CORPORATION, VS ALL INSURANCE RESTORATION SERVICES, INC., A/A/O MARIE GUERRIER, 3D2022-0596 2022-04-07 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17781 CC

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Maureen G. Pearcy, SAMUEL C. COZZO
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellee
Status Active
Representations SAMUEL J. CILI, Erin M. Berger, Melissa A. Giasi
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/13/2023
Docket Date 2023-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2023-04-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT CITIZENS PROPERTY INSURANCE CORPORATION'S RESPONSE TO THE COURT'S APRIL 19, 2023 SHOW CAUSE ORDER
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT CITIZENS PROPERTY INSURANCE CORPORATION'S RESPONSE TO THE COURT'S APRIL 19, 2023 ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-19
Type Notice
Subtype Notice
Description Notice ~ APPELLANT CITIZENS PROPERTY INSURANCE CORPORATION'S NOTICE OF WITHDRAWAL OF APPELLATE FEES MOTION
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-14
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S CONFESSION OF ERROR
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-04-11
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT CITIZENS PROPERTY INSURANCE CORPORATION'S APPENDIX TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *Withdrawn, See Notice filed 4/19/23
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including fourteen (14) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including seven (7) days from the date of this Order.
Docket Date 2023-03-16
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-03 days to 03/16/2023
Docket Date 2023-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 03/13/2023
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 03/06/2023
Docket Date 2023-02-13
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/13/2023
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FULL-SIZE TRANSCRIPT OF DEPOSITION APPEARING IN RECORD ON APPEAL
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 10/13/2022
Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/2022
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/24/2022
Docket Date 2022-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 7/25/2022
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300 filing fee for an appeal is due.
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2023-04-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed in light of the rendition of the final order of dismissal with prejudice. See Dep't of Health v. Fresenius Med. Care Holdings, Inc., 935 So. 2d 636, 637 (Fla. 1st DCA 2006) ("An appeal of a wholly favorable judgment must be dismissed); Witt v. Baars, 18 So. 330, 330 (Fla. 1895) ("The bill having been dismissed as to the appellant Mary Whitt, no relief whatever having been granted against her, or any liability adjudged against her or her estate, she cannot appeal; and the appeal as to her should be dismissed . . ."). FERNANDEZ, C.J., and HENDON and MILLER, JJ., concur.
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/14/22
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2022-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 17, 2022.
ALL INSURANCE RESTORATION SERVICES, INC. A/A/O LIDIA SALINA, VS ALLSTATE INSURANCE COMPANY, 3D2021-0440 2021-02-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-79 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-9778 SP

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations ROSENDO A. FORNS, CHRISTOPHER F. ZACARIAS
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations EVAN A. ZUCKERMAN, CARLTON A. BOBER
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Finding no departure from the essential requirements of law, we dismiss the Petition for Writ of Certiorari and leave intact the circuit court’s well-reasoned opinion.
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
ALL INSURANCE RESTORATION SERVICES, INC., A FLORIDA CORPORATION A/A/O CINDY ARNAES ROJAS, VS CITIZENS PROPERTY INSURANCE CORPORATION 3D2021-0282 2021-01-15 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-246 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-11112 SP

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin M. Berger, JASIEL TABARES
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations David C. Borucke, BRIAN YOSEF
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motions for Appellate Attorney’s Fees, it is ordered that said Motions are hereby denied.
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT[AS TO STATUS OF FINAL ORDERS]
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Motion to Relinquish Jurisdiction is granted and jurisdiction of these causes is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order, in order for Appellant to obtain final judgment(s). Said final judgments shall be filed with this Court forthwith upon entry. The cases are removed from the oral argument calendar for November 10, 2021. The Court will notify the parties if it wishes to reschedule.
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER AND RESPONSE TO APPELLEE'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-10-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER &APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-18
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to show cause within five (5) days from the date of this Order as to why these consolidated appeals should not be dismissed for lack of jurisdiction. A reply may be filed within five (5) daysafter the response
Docket Date 2021-10-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-09-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, NOVEMBER 10, 2021, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-09-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-09-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-247. The consolidated appeals will be set for a single oral argument at a later date and time.
Docket Date 2021-09-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of NOVEMBER 8, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING RULES COMPLIANT TRANSCRIPT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OFCITIZENS PROPERTY INSURANCE CORPORATION
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO INITIAL BRIEF OFAPPELLANT
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-44 days to 5/21/2021
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court hasdetermined that condensed transcripts fail to comply with the requirementsof Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Anysuch condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the FloridaRules of Appellate Procedure within thirty (30) days from the date of thisOrder.
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 8, 2021, is granted, and the record on appeal is supplemented to include the transcripts contained in the Appendix to the Initial Brief.
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-01 a/a/o Cindy Arnaes Rojas days to 03/18/2021
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 a/a/o Cindy Arnaes Rojas days to 03/17/2021
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 a/a/o Cindy Arnaes Rojas days to 02/15/2021
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents.
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ALL INSURANCE RESTORATION SERVICES, INC., A/A/O CINDY ARNAES ROJAS, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-0247 2021-01-14 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-11106 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-224 AP

Parties

Name CINDY ARNAES ROJAS
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Melissa A. Giasi, JASIEL TABARES, Erin M. Berger
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations BRIAN YOSEF, David C. Borucke
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, NOVEMBER 10, 2021, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of NOVEMBER 8, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-247. The consolidated appeals will be set for a single oral argument at a later date and time.
Docket Date 2021-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RULES COMPLAINT TRANSCRIPT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motions for Appellate Attorney’s Fees, it is ordered that said Motions are hereby denied.
Docket Date 2021-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT[AS TO STATUS OF FINAL ORDERS]
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Motion to Relinquish Jurisdiction is granted and jurisdiction of these causes is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order, in order for Appellant to obtain final judgment(s). Said final judgments shall be filed with this Court forthwith upon entry. The cases are removed from the oral argument calendar for November 10, 2021. The Court will notify the parties if it wishes to reschedule.
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER AND RESPONSE TO APPELLEE'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-10-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER &APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-18
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to show cause within five (5) days from the date of this Order as to why these consolidated appeals should not be dismissed for lack of jurisdiction. A reply may be filed within five (5) daysafter the response
Docket Date 2021-10-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-09-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-09-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-09-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 5/21/2021
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2021-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/7/21
Docket Date 2021-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 8, 2021, is granted, and the record on appeal is supplemented to include the transcripts contained in the Appendix to the Initial Brief.
Docket Date 2021-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 03/08/2021
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/15/2021
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ALL INSURANCE RESTORATION SERVICES, INC. a/a/o ANTHONY WILSON VS AMERICAN SECURITY INSURANCE COMPANY 4D2021-0324 2021-01-14 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC012236XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000125CAXXMB

Parties

Name Anthony Wilson
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Melissa Ann Giasi
Name AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Carlos O. Fernandez, Alaine Susan Greenberg, Andrea Ramos
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal 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 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 29, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of All Insurance Restoration Services, Inc.
ALL INSURANCE RESTORATION SERVICES, INC., A/A/O MILAGROS DEL ORBE CHACON, VS OLYMPUS INSURANCE COMPANY, 3D2021-0186 2021-01-12 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-183 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15058 SP

Parties

Name MILAGROS DEL ORBE CHACON
Role Appellant
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Representations MARC J. GUTTERMAN, Kimberly J. Fernandes
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Erin M. Berger, CARLOS O. FERNANDEZ, Melissa A. Giasi

Docket Entries

Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-05-12
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-09-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLYMPUS INSURANCE COMPANY
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLYMPUS INSURANCE COMPANY
Docket Date 2021-03-25
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Initial Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Initial Brief of Appellant
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted as stated in the Motion.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- a/a/o Milagros Del Orbe Chacon- 60 days to 03/22/2021
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS.
On Behalf Of OLYMPUS INSURANCE COMPANY
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ALL INSURANCE RESTORATION SERVICES, INC. a/a/o ADA ARENA and TERESA TORANZO VS AMERICAN SECURITY INSURANCE COMPANY 4D2021-0184 2021-01-11 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19002081

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17007115

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19000630

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18020659

County Court for the Seventeenth Judicial Circuit, Broward County
COSO17-007092

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000308

Parties

Name Teresa Toranzo
Role Petitioner
Status Active
Name Ada Arena
Role Petitioner
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Petitioner
Status Active
Representations Eduardo Gomez, Lazaro Vazquez
Name AMERICAN SECURITY INSURANCE COMPANY
Role Respondent
Status Active
Representations Andrea Ramos
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, having considered the response, the petition for writ of certiorari is dismissed for lack of jurisdiction. Further,ORDERED that petitioners’ January 13, 2019 and October 30, 2019 motions for attorney fees are denied.FORST, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-02-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-01-28
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ALL INSURANCE RESTORATION SERVICE, INC., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-0090 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-911 SP

Parties

Name MARIELA CEDIEL
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations LISA S. GONZALEZ, Erin M. Berger, JASIEL TABARES, Melissa A. Giasi
Name MIGUEL CEDIEL
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Lauren J. Smith, Jonathan D. Franklin
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-09-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant All Insurance Restoration Services, Inc.’s Request for Oral Argument is hereby denied.
Docket Date 2021-07-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-05-20
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including April 20, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-22
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 Citizens Property Insurance Corporation
Docket Date 2021-02-19
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 Citizens Property Insurance Corporation
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/21/2021
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/19/2021
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
ALL INSURANCE RESTORATION SERVICES, INC. VS AMERICAN INTERGRITY INSURANCE COMPANY OF FLORIDA 4D2021-0089 2021-01-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2020AP000022

County Court for the Nineteenth Judicial Circuit, St. Lucie County
2020SC000245

Parties

Name Milena Masabanda
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Erin M. Berger, Melissa Ann Giasi
Name Edwin Masabanda
Role Appellant
Status Active
Name American Intergrity Insurance Company of Florida
Role Appellee
Status Active
Representations Scot E. Samis, Robert J. Thaxton, Carlos O. Fernandez
Name Hon. Daryl Isenhower
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s March 16, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party 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 filing of 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 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that appellee’s September 30, 2021 motion for remote oral argument is granted. Oral argument in this case is rescheduled for December 16, 2021, at 10:45 A.M. for 10 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on either October 27, 2021 or November 17, 2021 at Zoom meeting ID
Docket Date 2021-09-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 14, 2021, at 10:00 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 25, 2021 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the 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 2021-01-08
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-10-28
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-10-14
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR REMOTE ORAL ARGUMENT
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-08-27
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ Upon consideration of the appellant’s August 20, 2021 response, it is ORDERED that appellee’s July 9, 2021 motion/request for judicial notice is granted.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 23, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within four (4) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-08-24
Type Notice
Subtype Notice
Description Notice ~ NO OBJECTION TO MOTION FOR EXTENSION
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-08-23
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 All Insurance Restoration Services, Inc.
Docket Date 2021-08-20
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's August 17, 2021 motion for extension of time is granted, and the time for filing a response to appellee’s July 9, 2021 request for judicial notice is extended to and including August 20, 2021.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/23/21
Docket Date 2021-08-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that the appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s July 9, 2021 request for judicial notice.
Docket Date 2021-07-09
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-07-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/7/21
Docket Date 2021-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/7/21
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-03-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/07/2021
Docket Date 2021-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-03-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-02-24
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 All Insurance Restoration Services, Inc.
Docket Date 2021-02-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/24/21
Docket Date 2021-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Intergrity Insurance Company of Florida
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records
ALL INSURANCE RESTORATION SERVICES, INC., A/ A/ O SHELIA DEJESUS VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-0052 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
19-AP-87

County Court for the Sixth Judicial Circuit, Pasco County
19-CC-173

Parties

Name A/ A/ O SHELIA DEJESUS MENDEZ
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ.
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations LA TERRIA SHERER, ESQ., KARA ROCKENBACH LINK, ESQ., DAVID A. NOEL, ESQ., MURRAY SPERBER, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 16, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Andrea T. Smith, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ **DISCHARGED**(see 02/05/21 ord)
Docket Date 2021-03-10
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 14 days from the date of this order.
Docket Date 2021-06-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellant’s fee motion is denied as moot. The June 16, 2021, oral argument is canceled.
Docket Date 2021-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S WRITTEN DESIGNATION REGARDING ORAL ARGUMENT
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-03-08
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 8, 2021, order to show cause is discharged.Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2021-01-28
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-52 and 2D21-38 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 45; AB PG. 375; FEE PAID L.T.
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ SEE PAGE 342 OF THE NOA
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of PASCO CLERK
Docket Date 2021-01-07
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE PAGE 339 OF THE NOA; resp. pg. 351.
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
ALL INSURANCE RESTORATION SERVICES, INC. A/A/O ALFONSO AND JACINTA TORRES, VS PEOPLE'S TRUST INSURANCE COMPANY, 3D2021-0072 2021-01-07 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-312 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1012 SP

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations LISA S. GONZALEZ, Melissa A. Giasi, JASIEL TABARES
Name ALFONSO TORRES
Role Appellant
Status Active
Name JACINTA TORRES
Role Appellant
Status Active
Name People’s Trust Insurance Company
Role Appellee
Status Active
Representations Brett Frankel, Mark D. Tinker, Jonathan Sabghir, George A. Hooker
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ALL INSURANCE RESTORATION SERVICE, INC., A/A/O DANIEL CONTRERAS, VS UNDERWRITERS AT LLOYD’S LONDON, 3D2021-0068 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-297 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3347 CC

Parties

Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations CARLOS O. FERNANDEZ, Melissa A. Giasi, Erin M. Berger
Name DANIEL CONTRERAS, LLC
Role Appellant
Status Active
Name UNDERWRITERS AT LLOYD'S
Role Appellee
Status Active
Representations SUSANA C. NUNEZ, Clinton D. Flagg
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal Following Settlement is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-02-10
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of UNDERWRITERS AT LLOYD'S
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
ALL INSURANCE RESTORATION SERVICES, INC. VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-0077 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 20-18406

County Court for the Seventeenth Judicial Circuit, Broward County
COCE 18-26367

Parties

Name Melissa Malcolm
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Melissa Ann Giasi, Erin M. Berger, Samuel J. Cili
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Ashley Arias, Kimberly J. Fernandes
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-13
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 12, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 3, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-12
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 Citizens Property Insurance Corporation
Docket Date 2021-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s April 19, 2021 motion to supplement the record is granted, and the record is supplemented to include the September 23, 2020 hearing transcript. Said supplemental record is deemed filed as included in the appendix to the initial brief.
Docket Date 2021-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***AMENDED***
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/14/21
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 600 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PAYMENT OF FILING FEE
On Behalf Of Clerk - Broward
Docket Date 2021-01-28
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/15/21
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-01-08
Type Order
Subtype Order on Filing Fee
Description Order to Pay Filing Fee - Transfer ~ Upon consideration of the clerk of the lower tribunal’s notification that appellant(s) did not pay the filing fee or obtain a waiver of the filing fee before this case was transferred from the circuit court, it is ORDERED that, within twenty (20) days from the date of this order, appellant(s) shall pay the outstanding filing fee to the clerk of the lower tribunal, or obtain a waiver of the filing fee from the clerk of the lower tribunal. 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 clerk of the lower tribunal shall advise this court as to whether appellant(s) resolved the filing fee upon the expiration of the time frame set forth above.**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 resolved.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
ALL INSURANCE RESTORATION SERVICES, INC. VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-0038 2021-01-06 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
19-CC-1870

County Court for the Sixth Judicial Circuit, Pasco County
19-AP-88

Parties

Name A/ A/ O SHELIA DEJESUS MENDEZ
Role Appellant
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ.
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations KARA ROCKENBACH LINK, ESQ., DAVID A. NOEL, ESQ., LA TERRIA SHERER, ESQ., MURRAY SPERBER, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellant’s fee motion is denied as moot. The June 16, 2021, oral argument is canceled.
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 28 PAGES
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S WRITTEN DESIGNATION REGARDING ORAL ARGUMENT
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-04-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 16, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Andrea T. Smith, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-03-10
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 14 days from the date of this order.
Docket Date 2021-03-08
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-02-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 7, 2021, order to show cause is discharged.Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2021-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PG406
Docket Date 2021-01-28
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-52 and 2D21-38 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2021-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-01-07
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED***(see 02/05/21 ord)
Docket Date 2021-01-07
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 ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
Docket Date 2021-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE PAGE 347 OF THE NOA; RESP. PG. 357
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 78; AB PG. 381; MOT. FOR OA PG. 406; RELATED CASE PG. 408; MOT. FOR ATTY FEE PG. 347; FEE PD. L.T.
On Behalf Of ALL INSURANCE RESTORATION SERVICES, INC.
ALL INSURANCE RESTORATION SERVICES, INC. A/A/O ALBA ORELLANA VS PEOPLE'S TRUST INSURANCE COMPANY 5D2021-0067 2021-01-05 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-CC-004864-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-AP-000039-A-O

Parties

Name Alba Orellana
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations LaTerria Shaundria Sherer, Jennifer K. Ngoie, Robert Alden Swift
Name Hon. Tina L. Caraballo
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Appellant
Status Active
Representations Erin M. Berger, Melissa A. Giasi

Docket Entries

Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AND MOT TO RELINQUISH JURISDICTION; GRANTED PER 6/22 ORDER
On Behalf Of People's Trust Insurance Company
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-07
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 All Insurance Restoration Services, Inc.
Docket Date 2021-08-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/22 ORDER
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ATTACHED ORDER
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT FINAL JUDGMENT
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-07-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AB W/IN 7 DYS; RELINQUISH PERIOD EXTINGUISHED
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 7/22; AA TO FILE ORDER W/IN 3 DAYS OF RENDITION; ANSWER BRF W/IN 7 DAYS OF THE FILING OF THE FINAL ORDER IN THIS COURT
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 6/14
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/7
On Behalf Of People's Trust Insurance Company
Docket Date 2021-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-17
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 All Insurance Restoration Services, Inc.
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/17
Docket Date 2021-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/12
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 ~ AMENDED
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ CIVIL RECORD ON APPEAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/17/2020
On Behalf Of All Insurance Restoration Services, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-31
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State