Search icon

HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY

Company Details

Entity Name: HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Aug 2012 (13 years ago)
Document Number: P12000067205
FEI/EIN Number 46-0694063
Address: 1401 N Westshore Blvd., Tampa, FL 33607
Mail Address: 1401 N Westshore Blvd., Tampa, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 401(K) SALARY SAVINGS PLAN 2015 460694063 2016-07-25 HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 7273627200
Plan sponsor’s address 2600 MCCORMICK DRIVE, SUITE 300, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JANET YIENGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing JANET YIENGER
Valid signature Filed with authorized/valid electronic signature
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 401(K) SALARY SAVINGS PLAN 2014 460694063 2015-07-10 HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 7273627200
Plan sponsor’s address 2600 MCCORMACK DRIVE, SUITE 300, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing REBECCA SOSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing REBECCA SOSA
Valid signature Filed with authorized/valid electronic signature
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 401(K) SALARY SAVINGS PLAN 2013 460694063 2014-05-09 HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 7273627200
Plan sponsor’s address 2600 MCCORMACK DRIVE, SUITE 300, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing REBECCA SOSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-09
Name of individual signing REBECCA SOSA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent PO BOX 6200 (32314-6200), 200 E GAINES ST, TALLAHASSEE, FL 32399

Director

Name Role Address
Apostolou, Panagiotis Director 1401 N Westshore Blvd., Tampa, FL 33607
Barlas, Irini Director 1401 N Westshore Blvd., Tampa, FL 33607
Garateix, Ernesto Jose Director 1401 N Westshore Blvd., Tampa, FL 33607
Pappas, Nicholas George Director 1401 N Westshore Blvd., Tampa, FL 33607
Vattamattam, Joseph Director 1401 N Westshore Blvd., Tampa, FL 33607
Walvekar, Vijay Director 1401 N Westshore Blvd., Tampa, FL 33607
Whiting, Paul Director 1401 N Westshore Blvd., Tampa, FL 33607
Widdicombe, Richard Director 1401 N Westshore Blvd., Tampa, FL 33607

Chief Executive Officer

Name Role Address
Garateix, Ernesto Jose Chief Executive Officer 1401 N Westshore Blvd., Tampa, FL 33607

President

Name Role Address
Garateix, Ernesto Jose President 1401 N Westshore Blvd., Tampa, FL 33607

Chairman

Name Role Address
Widdicombe, Richard Chairman 1401 N Westshore Blvd., Tampa, FL 33607

Chief Financial Officer

Name Role Address
Lusk, Kirk Howard Chief Financial Officer 1401 N Westshore Blvd., Tampa, FL 33607

Secretary

Name Role Address
Lusk, Kirk Howard Secretary 1401 N Westshore Blvd., Tampa, FL 33607

Treasurer

Name Role Address
Lusk, Kirk Howard Treasurer 1401 N Westshore Blvd., Tampa, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092954 HERITAGE INSURANCE ACTIVE 2012-09-21 2027-12-31 No data 1401 N. WESTSHORE BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1401 N Westshore Blvd., Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-04-15 1401 N Westshore Blvd., Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2014-04-25 CHIEF FINANCIAL OFFICER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000276945 TERMINATED 20-CA-1640 COLLIER COUNTY CIRCUIT 2020-07-06 2025-08-13 $114049.80 JAMES MOON, 1260 DIANA AVENUE, NAPLES, FLORIDA 34103

Court Cases

Title Case Number Docket Date Status
JULIA MACRAE-BILLEWICZ and DANIEL LOVATT, Appellants v. HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee. 6D2024-2320 2024-10-29 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-000363

Parties

Name JULIA MACRAE-BILLEWICZ
Role Appellant
Status Active
Representations Chad Andrew Barr
Name DANIEL LOVATT
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Ali A. Kadir, Benjamin W. Raslavich, Kevin George, Shannon Whitesell, Laura Michelle Myers, Angela Carol Flowers

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-10-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JULIA MACRAE-BILLEWICZ
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JULIA MACRAE-BILLEWICZ
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description JOIN MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION
On Behalf Of JULIA MACRAE-BILLEWICZ
Docket Date 2024-12-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description The parties' joint motion for extension of time to complete mediation, dated December 2, 2024, is granted. The parties shall complete mediation on or before February 3, 2025.
View View File
Docket Date 2024-11-25
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Christopher Dominic Marone, mediator number 38752 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 12, 2024.
View View File
Docket Date 2024-11-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of JULIA MACRAE-BILLEWICZ
View View File
Docket Date 2024-11-12
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Kevin Simek and Falynn Simek f/k/a Falynn Sisk, Appellant(s) v. Heritage Property & Casualty Insurance Company, Appellee(s). 2D2024-2463 2024-10-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-004702

Parties

Name Falynn Simek
Role Appellant
Status Active
Representations Jeremy David Bailie, Grant Krapf, Jessica Latrice Fletcher
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Patrick Allen Brennan, Angela Carol Flowers
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Kevin Simek
Role Appellant
Status Active
Representations Jeremy David Bailie, Grant Krapf, Jessica Latrice Fletcher, Sandford Blaine Kinne

Docket Entries

Docket Date 2024-11-19
Type Response
Subtype Objection
Description RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY,S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-11-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Kevin Simek
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kevin Simek
Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin Simek
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Kevin Simek
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by January 13, 2025.
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kevin Simek
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
ROGNY RODRIGUEZ and GREYSI TOSTE, Appellants v. HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee. 6D2024-1971 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-001511

Parties

Name ROGNY RODRIGUEZ
Role Appellant
Status Active
Representations Melissa A. Giasi, Albert Apgar Zakarian, Alexander Rey Brooks
Name GREYSI TOSTE
Role Appellant
Status Active
Representations Melissa A. Giasi, Albert Apgar Zakarian, Alexander Rey Brooks
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Samantha Ashley Navedo, Kimberly Johnson Fernandes
Name Hon. Joseph Gerard Foster
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 01/03/2025
On Behalf Of ROGNY RODRIGUEZ
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ROGNY RODRIGUEZ
View View File
Docket Date 2024-09-27
Type Record
Subtype Record on Appeal
Description FOSTER - REDACTED - 1,190 PAGES
On Behalf Of Collier Clerk
Docket Date 2025-01-06
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 ROGNY RODRIGUEZ
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ROGNY RODRIGUEZ
View View File
Jose Lebron Arroyo, Appellant(s), v. Heritage Property & Casualty Insurance Company, Appellee(s). 3D2024-1445 2024-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11950-CA-01

Parties

Name Jose Lebron Arroyo
Role Appellant
Status Active
Representations Melissa A. Giasi, Luz Ines Borges, Javier Aniceto Carriedo
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Johana Elaine Nieves, Michelle Diverio, Angela Carol Flowers
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 12/30/2024
On Behalf Of Jose Lebron Arroyo
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File Response to Order to Show Cause is hereby granted to and including forty-five (45) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Order to Show Cause September 19, 2024
On Behalf Of Jose Lebron Arroyo
View View File
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-19
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-08-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12282988
On Behalf Of Jose Lebron Arroyo
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified
On Behalf Of Jose Lebron Arroyo
View View File
Docket Date 2024-08-16
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 26, 2024.
View View File
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-11-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jose Lebron Arroyo
View View File
LISA BYROAD, Appellant(s) v. HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 6D2024-1689 2024-08-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022-CA-001534

Parties

Name LISA BYROAD
Role Appellant
Status Active
Representations Chad Andrew Barr
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristen Marie Wright, Angela Carol Flowers
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Misc. Events
Subtype Status Report
Description Status Report on record
On Behalf Of Polk Clerk
Docket Date 2024-11-13
Type Order
Subtype Order to File Response
Description The clerk of the lower tribunal shall respond to Appellant's motion to compel within ten days from the date of this order to address whether the record on appeal is complete or should be corrected to include the additional thirty-three items referenced in the motion to compel as designated but not included in the record.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of LISA BYROAD
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description MASTERS - REDACTED - 222 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-10-01
Type Motions Other
Subtype Motion To Compel
Description APPELLANT'S MOTION TO COMPEL CLERK OF TRIAL COURT TO COMPLY WITH RULE 9.200(a)(1), FLA. R.APP. P.
On Behalf Of LISA BYROAD
Docket Date 2024-08-29
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LISA BYROAD
View View File
Docket Date 2024-08-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of LISA BYROAD
View View File
Docket Date 2024-08-16
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of LISA BYROAD
Docket Date 2024-12-11
Type Record
Subtype Supplemental Record
Description MASTERS - REDACTED - 100 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-11-21
Type Order
Subtype Order on Motion To Compel
Description Appellant's motion to compel is treated as a motion to supplement the record on appeal and is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 6, 2025. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Filing Fee
Description 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."
View View File
Miriam Martinez, Appellant(s), v. Heritage Property & Casualty Insurance Company, Appellee(s). 3D2024-0985 2024-05-31 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24555-CA-01

Parties

Name Miriam Martinez
Role Appellant
Status Active
Representations Jose Ignacio Carrillo, Geoffrey Bennett Marks
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kevin J. McAllister, Angela Carol Flowers
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Appellate Attorney's Fees
On Behalf Of Miriam Martinez
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/06/2024
On Behalf Of Miriam Martinez
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal, filed on September 30, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Miriam Martinez
View View File
Docket Date 2024-11-07
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Miriam Martinez
View View File
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Miriam Martinez
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/07/2024
On Behalf Of Miriam Martinez
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/07/2024
On Behalf Of Miriam Martinez
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-05-31
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 June 10, 2024.
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 01/17/2025
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 pay through the portal. Batch # 11460690
On Behalf Of Miriam Martinez
View View File
Docket Date 2024-05-31
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 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0985.
On Behalf Of Miriam Martinez
View View File
Belleview Villas Condominium I Association, Inc., Appellant(s), v. Heritage Property & Casualty Insurance Company, Appellee(s). 3D2024-0542 2024-03-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-17523-CA-01

Parties

Name Belleview Villas Condominium I Association, Inc.
Role Appellant
Status Active
Representations Paul Brown Feltman
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jeffrey Alan Rubinton, Ana Carolina Forato, Elliot H. Scherker, Brigid F. Cech Samole, Mark Allan Salky, James Evans Gillenwater, Bethany Jane Matilda Pandher

Docket Entries

Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to 11/12/2024
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/27/2024
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-08-28
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Belleview Villas Condominium I Association, Inc.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 08/30/2024
On Behalf Of Belleview Villas Condominium I Association, Inc.
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/31/2024
On Behalf Of Belleview Villas Condominium I Association, Inc.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/01/2024
On Behalf Of Belleview Villas Condominium I Association, Inc.
View View File
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Belleview Villas Condominium I Association, Inc.
Docket Date 2024-03-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10753914
On Behalf Of Belleview Villas Condominium I Association, Inc.
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 5, 2024.
View View File
Docket Date 2024-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Belleview Villas Condominium I Association, Inc.
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 1/13/25. (GRANTED)
On Behalf Of Belleview Villas Condominium I Association, Inc.
View View File
Leslie Castro, Appellant(s), v. Heritage Property & Casualty Insurance Company, Appellee(s). 3D2024-0519 2024-03-20 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19594-CA-01

Parties

Name Leslie Castro
Role Appellant
Status Active
Representations Stephan Lopez
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher Ryan Lutzel, Michelle Diverio, Angela Carol Flowers
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/10/2025
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Leslie Castro
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 10/12/2024
On Behalf Of Leslie Castro
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 08/13/2024
On Behalf Of Leslie Castro
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Appellee's Motion for Substitution of Counsel, filed on April 10, 2024, is granted and recognized by the Court.
View View File
Docket Date 2024-04-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for Filing Fee
On Behalf Of Leslie Castro
Docket Date 2024-03-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-21
Type Notice
Subtype Notice
Description Notice of appeal for 3D2024-0519. Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-20
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 March 30, 2024.
View View File
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Leslie Castro
Docket Date 2025-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 03/11/2025
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-06-07
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Nelys Marte, Appellant(s), v. Heritage Property & Casualty Insurance Company, Appellee(s). 3D2024-0220 2024-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-16956

Parties

Name Nelys Marte
Role Appellant
Status Active
Representations Jamie Alvarez
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert Wayne Hudson, Angela Carol Flowers
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 5, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-02-05
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 February 15, 2024.
View View File
Docket Date 2024-02-05
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 2024-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Nelys Marte
Heritage Property & Casualty Insurance Company, Petitioner(s) v. Century Park Condominium No. 2 Association, Inc., Respondent(s) SC2024-0140 2024-01-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1489;

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Jeffrey Alan Rubinton, Lesley Connolly Simms, Kara Rockenbach Link, David Andrew Noel
Name CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Role Respondent
Status Active
Representations Yasmin Gilinsky, Christopher Michael Tuccitto, James Douglas Underwood, Jesse Lee O'Hara
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules and case law.
View View File
Docket Date 2024-04-04
Type Response
Subtype Response
Description Petitioner's Response in Opposition to Respondent's Motion to Tax Appellate Attorney's Fees
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-03-27
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion to Tax Appellate Attorney's Fees
On Behalf Of Century Park Condominium No. 2 Association, Inc.
View View File
Docket Date 2024-03-27
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction
On Behalf Of Century Park Condominium No. 2 Association, Inc.
View View File
Docket Date 2024-02-28
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including March 29, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-28
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Respondent's Unopposed Motion for Extension of Time to File Brief on Jurisdiction
On Behalf Of Century Park Condominium No. 2 Association, Inc.
View View File
Docket Date 2024-02-08
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-01-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-01-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-01-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-01-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
JERRY WALDRON and HEATHER WALDRON, Appellant(s) v. HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-3143 2023-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-023797

Parties

Name Jerry Waldron
Role Appellant
Status Active
Representations David Neblett, John Addison Wynn
Name Heather Waldron
Role Appellant
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations David Joseph Salmon, Andrew Labbe
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1761 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's June 21, 2024 notice is being treated as a notice of voluntary dismissal. Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice
Description Appellant's Notice of Settlement
On Behalf Of Jerry Waldron
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-05
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-01-31
Type Notice
Subtype Notice
Description Notice of Request to Receive Service of Court Documents and Case-Related Correspondence
On Behalf Of Jerry Waldron
Docket Date 2024-01-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Jerry Waldron
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-03
Type Order
Subtype Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
MATTIE CURRY, Appellant(s) v. HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-3127 2023-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-015851

Parties

Name Mattie Curry
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger, Nicholas Peter Ciani
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jaci R. Mattocks, Christopher Vaughn Schirmer, Angela Carol Flowers
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 9, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-01-05
Type Response
Subtype Response
Description Response to Untimeliness Order
Docket Date 2024-01-03
Type Order
Subtype Order
Description Untimeliness Order
View View File
Docket Date 2023-12-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Heritage Property & Casualty Insurance Company, Petitioner(s) v. Wellington Place HOA, Inc., Respondent(s) SC2023-1616 2023-11-22 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2022-2749;

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Elliot H. Scherker, Brigid F. Cech Samole, Mark Allan Salky, Katherine Marie Clemente, Bethany Pandher
Name Wellington Place HOA, Inc.
Role Respondent
Status Active
Representations Harris Brad Katz, Amanda Christine Broadwell, Jessica Joy Rodriguez
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Notice
Subtype Supplemental Authority
Description Petitioner's Second Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-03-25
Type Response
Subtype Reply to Response
Description Respondent's Reply to Petitioner's Response to Order to Show Cause
On Behalf Of Wellington Place HOA, Inc.
View View File
Docket Date 2024-03-14
Type Response
Subtype Response
Description Petitioner's Response to Order to Show Cause
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-01-08
Type Notice
Subtype Supplemental Authority
Description Patios West One Condo. Ass'n, Inc. v. American Coastal Ins. Co., No. 3D22-1895, 2024 WL 24782 (Fla. 3d DCA Jan. 3, 2024)
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-12-20
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Wellington Place HOA, Inc.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Wellington Place HOA, Inc.
View View File
Docket Date 2023-11-30
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-11-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-11-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-02-28
Type Order
Subtype Show Cause (Tag-Stay)
Description Petitioner shall show cause on or before March 14, 2024, why this Court's decision in American Coastal Insurance Company v. San Marco Villas Condominium Association, Inc., 49 Fla. L. Weekly S13 (Fla. Feb. 1, 2024), is not controlling in this case. The Petitioner shall also address what basis for jurisdiction would be invoked for this Court's review in light of the decision in American Coastal Insurance Company v. San Marco Villas Condominium Association, Inc. Respondent may file a reply on or before March 25, 2024.
View View File
Heritage Property & Casualty Insurance Company, Appellant(s), v. Sunset Villas Phase III Condominium Association, Inc., Appellee(s). 3D2023-1672 2023-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-18121

Parties

Name SUNSET VILLAS PHASE III CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jose-Trelles Herrera
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Elliot H. Scherker, Mark Allan Salky, Jeffrey Alan Rubinton, Jesus Rodolfo Goatache, Brigid F. Cech Samole, Katherine Marie Clemente

Docket Entries

Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
Docket Date 2023-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 20 days to 11/21/2023.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
Docket Date 2023-10-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
Docket Date 2023-10-11
Type Order
Subtype Order on Motion to Stay
Description Appellee's Response to Appellant's Motion for Review of Order Denying Stay Pending Appeal is noted. Upon consideration, Appellant's Motion for Review of Order Denying Stay Pending Appeal is granted, and the trial court's proceedings are hereby temporarily stayed pending further order of this Court. Order on Motion to Stay
View View File
Docket Date 2023-10-06
Type Response
Subtype Response
Description Appellee's Response to Appellants Motion for Review of Order denying Stay pending Appeal
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
Docket Date 2023-10-02
Type Record
Subtype Appendix
Description Appendix to Initial Brief of Appellant (Vol 1 of ll)
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-09-20
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion or Review of Order denying Staying pending Appeal (Vol l of ll)
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Review of Order denying Stay Pending Appeal
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 Case Filing Fee paid through the portal. Batch # 8974496
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-18
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 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Non-Final Order
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-26
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Review of Order Denying Stay Pending Appeal. Order to File Response
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 28, 2023.
View View File
Geovanni Dalessandro, Appellant(s), v. Heritage Property & Casualty Insurance Company, Appellee(s). 3D2023-1122 2023-06-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9685

Parties

Name Geovanni Dalessandro
Role Appellant
Status Active
Representations Yitzhak Shmuel Levin
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Angela Carol Flowers, Krystle S. Edwards
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 45 days to 12/23/2023 (GRANTED).
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 11/08/2023.
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-24
Type Record
Subtype Appendix
Description Appendix to the Reply Brief
On Behalf Of Geovanni Dalessandro
Docket Date 2024-04-24
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellant's "Motion to Adjudicate that Pursuant Fla. Bar R. Reg. 4-1.17 Levin Litigation, PLLC is Authorized to Proceed as Appellate Counsel in Place of Font & Nelson, PLLC" is granted. Appellant's Motion for Extension of Time to File a Reply Brief is hereby denied as untimely. LOGUE, C.J., and FERNANDEZ and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Appellant's Motion to Adjudicate that Pursuant Fla. Bar R. Reg. 4-1.17 Levin Litigation, PLLC is Authorized to Proceed as Appellate Counsel in Place of Font & Nelson, PLLC, and Motion for Extension of Time to File an Reply Brief
On Behalf Of Geovanni Dalessandro
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 2/26/24. (GRANTED)
On Behalf Of Geovanni Dalessandro
Docket Date 2023-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-12-26
Type Record
Subtype Appendix
Description Supplemental Appendix in Support of Appellee, Heritage Property & Casualty Ins. Co.'s Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Unopposed Renewed Motion to Stay and/or to Relinquish Jurisdiction hereby denied. Order on Motion to Stay
View View File
Docket Date 2023-12-12
Type Motions Other
Subtype Motion To Stay
Description Appellant's and Font & Nelson's Unopposed Renewed Motion To Stay and/or for this Court to Relinquish Jurisdiction for the Limited Purpose of having the Trial Court Adjudicate the Pending Sale of Font & Nelson in Accordance with Fla. Bar. R. Reg 4-1.17
On Behalf Of Geovanni Dalessandro
Docket Date 2023-12-01
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant Geovanni D'Alessandro and Font & Nelson, PLLC's Motion to Stay and/or for this Court to Relinquish Jurisdiction is hereby denied. Order on Motion to Stay
View View File
Docket Date 2023-11-29
Type Motions Other
Subtype Motion To Stay
Description Appellant's and Font & Nelson's Motion To Stay and/or for this Court to Relinquish Jurisdiction for the Limited Purpose of Having the Trial Court Adjudicate the Pending Sale of Font & Nelson in Accordance with the FLA.BAR.R. REG. 4-1.17
On Behalf Of Geovanni Dalessandro
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-11
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees and Costs
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/09/2023
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Geovanni Dalessandro
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-1 days to 08/08/2023
Docket Date 2023-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Geovanni Dalessandro
Docket Date 2023-08-07
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 Geovanni Dalessandro
Docket Date 2023-08-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Geovanni Dalessandro
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Geovanni Dalessandro
Docket Date 2023-06-26
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 2023-06-26
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 July 7, 2023.
Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Geovanni Dalessandro
Docket Date 2023-07-24
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.
Heritage Property & Casualty Insurance Company, Petitioner(s), v. Milam Condo South Association, etc., Respondent(s). 3D2023-1085 2023-06-16 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
22-14605

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations George Alexander Vaka, Jeffrey Alan Rubinton, Ana Carolina Forato, Kurt Jairo Rosales
Name Milam Condo South Association
Role Appellee
Status Active
Representations Alessandra Maria Diaz-Cappelleti
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-08-25
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Certiorari
On Behalf Of Milam Condo South Association
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Opposition to Respondent's Motion for Extension of Time to file Response
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSEAND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOPETITIONER/DEFENDANT'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Milam Condo South Association
Docket Date 2023-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent is ordered to show cause, within ten (10) days from the date of this Order, as to why sanctions should not be imposed for the failure to comply with this Court's June 21, 2023, Order. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-06-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within twenty (20) days of service of the response.
Docket Date 2023-06-16
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Record
Subtype Appendix
Description Appendix ~ Appendix in Support to Petition for Writ of Certiorari
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-01-23
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
View View File
Docket Date 2023-09-14
Type Response
Subtype Reply
Description Reply to Response to Petition for Writ of Certiorari
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner's Opposition to Respondent's Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is noted. The Proceedings below are hereby stayed pending further order of this Court. Respondent's Response to the Court's June 21, 2023, Order to Show Cause is noted, and the Show Cause Order is hereby discharged. Respondent's Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Heritage Property & Casualty Insurance Company, Appellant(s), v. Carmen A. Hernandez, Appellee(s). 3D2023-0967 2023-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37396

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Raul Leonardo Perez, II, Edward Andrew Paez, Angela Carol Flowers
Name Carmen A. Hernandez
Role Appellee
Status Active
Representations Erin Michelle Berger, Melissa A. Giasi
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Reversed
Description Summary judgment reversed; order on fees motion vacated.
View View File
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Attorney's Fees
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Appellate Attorney's Fees
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2024-07-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 7/27/24. (GRANTED)
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-05-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/08/2024
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice of Non-Objection to Appellee's Motion for Extension of Time to file Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 04/07/2024(GRANTED)
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief - 30 days to 03/08/2024
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2024-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Unopposed Motion for Related Cases to Travel together for Record Purposes
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief -30 days to 12/08/2023. (GRANTED)
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB- 30 days to 11/08/2023.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance as Co-Counsel for Appellee and Designation of E-Mail Addresses
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/09/2023
Docket Date 2023-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description In each of the appeals (that this Court, sua sponte, consolidated for all purposes), both parties have filed motions seeking appellate fees. Carmen A. Hernandez's fee motions are premised upon the prevailing party fee provision (now repealed) in section 627.428(1), Florida Statutes. Heritage Property & Casualty Insurance Company's fee motions are premised upon a proposal for settlement. This Court conditionally grants and remands all of the fee motions. The granting of Carmen A. Hernandez's fee motions is conditioned upon Carmen A. Hernandez ultimately prevailing in the underlying suit and obtaining a judgment against Heritage Property & Casualty Insurance Company. The granting of Heritage Property & Casualty Insurance Company's fee motions is conditioned upon the trial court's determination of the validity and enforceability of Heritage Property & Casualty Insurance Company's proposal for settlement. SCALES, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order to Serve Brief
Description 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.
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Unopposed Motion for Related Cases to Travel Together for Record Purposes is granted, and it is ordered that the abovereferenced appeals are hereby consolidated for the purposes of traveling together for the purpose of the record only. The parties shall file their briefs in their respective cases. Order on Motion to Consolidate
View View File
Docket Date 2023-05-31
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 June 10, 2023.
View View File
FELIX CASTILLO and MARTHA CASTILLO VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 4D2023-1295 2023-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-022500

Parties

Name Felix Castillo
Role Appellant
Status Active
Representations Jose Font, Malcolm Pedraza
Name Martha Castillo
Role Appellant
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrew Labbe, Brad Mitchell
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that, upon consideration of appellants’ June 15, 2023 jurisdictional brief and appellee’s June 16, 2023 response, this appeal is dismissed as untimely. See Fla. R. App. P. 9.110(b); Fla. R. Gen. Prac. & Jud. Admin. 2.514(a)(1)(A).MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2023-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-16
Type Response
Subtype Response
Description Response ~ TO JURIDICTIONAL BRIEF
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **AMENDED**
On Behalf Of Felix Castillo
Docket Date 2023-06-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***AMENDED***
On Behalf Of Felix Castillo
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-06-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' June 12, 2023 jurisdictional brief and appendix thereto are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***STRICKEN***
On Behalf Of Felix Castillo
Docket Date 2023-06-12
Type Record
Subtype Appendix
Description Appendix ~ ***STRICKEN***TO BRIEF ON JURISDICTION
On Behalf Of Felix Castillo
Docket Date 2023-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Felix Castillo
Docket Date 2023-06-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the May 5, 2023 order denying motion for leave to amend complaint to assert petition for declaratory relief is a final or nonfinal appealable order. See Fla. R. App. P. 9.130; see also Thomas v. Hospital Bd. of Directors of Lee Cnty., 41 So. 3d 246, 256 (Fla. 2d DCA 2010) (dismissing portion of appeal addressing order which denied motion to amend complaint because such order was nonfinal and nonappealable). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Felix Castillo
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Carmen A. Hernandez, Appellant(s), v. Heritage Property & Casualty Insurance Company, Appellee(s). 3D2023-0479 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37396

Parties

Name Carmen A. Hernandez
Role Appellant
Status Active
Representations Erin Michelle Berger, Melissa A. Giasi
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Edward Andrew Paez, Angela Carol Flowers
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description In each of the appeals (that this Court, sua sponte, consolidated for all purposes), both parties have filed motions seeking appellate fees. Carmen A. Hernandez's fee motions are premised upon the prevailing party fee provision (now repealed) in section 627.428(1), Florida Statutes. Heritage Property & Casualty Insurance Company's fee motions are premised upon a proposal for settlement. This Court conditionally grants and remands all of the fee motions. The granting of Carmen A. Hernandez's fee motions is conditioned upon Carmen A. Hernandez ultimately prevailing in the underlying suit and obtaining a judgment against Heritage Property & Casualty Insurance Company. The granting of Heritage Property & Casualty Insurance Company's fee motions is conditioned upon the trial court's determination of the validity and enforceability of Heritage Property & Casualty Insurance Company's proposal for settlement. SCALES, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on April 16, 2024, is granted, and the record on appeal is supplemented to include the exhibit which is attached to said Motion.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2023-03-17
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 March 27, 2023.
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Reversed
Description Summary judgment reversed; order on fees motion vacated.
View View File
Docket Date 2024-05-23
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Appellate Attorney's Fees
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance as Co-Counsel for Appellant and Designation of E-mail Addresses
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2024-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 15 days to 04/20/2024
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 30 days to 04/05/2024
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief- 30 days to 03/06/2024
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief -45 days to 02/05/2024 (GRANTED).
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-11-14
Type Response
Subtype Response
Description Appellant's Response to October 30, 2023 Order
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-02
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on September 29, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 15 days to 09/25/2023.
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/08/2023
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/9/23
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 07/10/2023
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carmen A. Hernandez
View View File
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AUGUSTINE AJAGBE, VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, 3D2023-0267 2023-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9477

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Michelle Diverio
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AUGUSTINE AJAGBE
Role Appellant
Status Active
Representations Melissa A. Giasi, Lisa Jacobs, Nicolle Barrantes, Erin M. Berger

Docket Entries

Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AUGUSTINE AJAGBE
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/24/2023
Docket Date 2023-04-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Court’s April 17, 2023, Order is noted, and the condensed transcripts remain stricken. To the extent that compliant transcripts of the same proceedings as those that were stricken appear in the Record on Appeal, those compliant transcripts will be considered by the Court. Citations to stricken transcripts shall not appear in the briefs. Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on April 20, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AUGUSTINE AJAGBE
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/23/2023
Docket Date 2023-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AUGUSTINE AJAGBE
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AUGUSTINE AJAGBE
Docket Date 2023-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/24/2023
Docket Date 2023-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-04-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER DATED APRIL 17, 2023
On Behalf Of AUGUSTINE AJAGBE
Docket Date 2023-04-17
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 Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AUGUSTINE AJAGBE
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUGUSTINE AJAGBE
Docket Date 2023-02-14
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 February 24, 2023.
Docket Date 2023-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments, The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26

Date of last update: 23 Jan 2025

Sources: Florida Department of State