Search icon

SAFEPOINT INSURANCE COMPANY - Florida Company Profile

Company Details

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

SAFEPOINT INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2013 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: P13000086723
FEI/EIN Number 46-3943172

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

Address: 12640 Telecom Drive, Temple Terrace, FL, 33637, US
Mail Address: 12640 Telecom Drive, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent PO BOX 6200 (32314-6200), TALLAHASSEE, FL, 32314
FLITMAN DAVID Chief Executive Officer 12640 Telecom Drive, Temple Terrace, FL, 33637
BURNS JOHN Director 12640 Telecom Drive, Temple Terrace, FL, 33637
Rhomberg Donald Director 12640 Telecom Drive, Temple Terrace, FL, 33637
Rosenblum Benjamin Director 12640 Telecom Drive, Temple Terrace, FL, 33637
Fernandez Gustavo Chie 12640 Telecom Drive, Temple Terrace, FL, 33637
Hoffman Steven Chief Financial Officer 12640 Telecom Drive, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 12640 Telecom Drive, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2015-01-07 12640 Telecom Drive, Temple Terrace, FL 33637 -

Court Cases

Title Case Number Docket Date Status
Clifford Cooper, Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-2282 2024-12-18 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
24-1102-CA-01

Parties

Name Clifford Cooper
Role Appellant
Status Active
Representations Manny Tarich
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Joshua John Cecil Hartley, Patrick Michael Chidnese
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Clifford Cooper
View View File
Docket Date 2024-12-18
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 December 28, 2024.
View View File
Docket Date 2024-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13440002
On Behalf Of Clifford Cooper
View View File
Docket Date 2024-12-18
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 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2282. Incomplete certificate of service in NOA.
On Behalf Of Clifford Cooper
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
SPARTAN SERVICE, CORP., individually and a/a/o ROSA OLIVERAS and JOSE MARTINEZ, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 4D2024-3142 2024-12-09 Open
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-043297

Parties

Name Spartan Service, Corp.
Role Appellant
Status Active
Representations Vyacheslav Borshchukov
Name Rosa Oliveras
Role Appellant
Status Active
Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas Alexander Rivero, Patrick Michael Chidnese
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Spartan Service, Corp.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Alexander J. Matos, et al., Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-1549 2024-09-04 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
22-837-CA-01

Parties

Name Alexander J. Matos
Role Appellant
Status Active
Representations Jamie Alvarez
Name Melvis Matos
Role Appellant
Status Active
Representations Jamie Alvarez
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Fahim Amin Gulamali, Brian W Kelley, Patrick Michael Chidnese
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on November 7, 2024, is granted, and the record on appeal is supplemented to include the transcript attached to the Appendix which is filed separately.
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix
Description Appendix to Unopposed Motion to Supplement the Record on Appeal
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-10-08
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12481280
On Behalf Of Alexander J. Matos
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alexander J. Matos
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1549. Not certified.
On Behalf Of Alexander J. Matos
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 14, 2024.
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-25
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-60 days to 01/14/2025 Granted
On Behalf Of Alexander J. Matos
View View File
Docket Date 2024-11-20
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
MARY ANN GEORGIADIS, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 4D2024-1957 2024-08-01 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-020737

Parties

Name Mary Ann Georgiadis
Role Appellant
Status Active
Representations George David
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew Coleman Scarfone, Patrick Michael Chidnese
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Record
Subtype Supplemental Record Confidential
Description Supplemental Record ***Confidential*** -- 175 pages
On Behalf Of Broward Clerk
Docket Date 2024-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-13,368
On Behalf Of Broward Clerk
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 11, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-12
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 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal **Certified Copy**
On Behalf Of Broward Clerk
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee - $300
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-27
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 2024-11-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 2, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Restoration Doctor, LLC, etc., Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-1281 2024-07-18 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2463-CC-05

Parties

Name RESTORATION DOCTOR, LLC
Role Appellant
Status Active
Representations Caroline Marie Carollo, Antonio F Valiente, Matthew McElligott
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew Coleman Scarfone
Name Hon. Jeffrey Rosinek
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal with Prejudice
On Behalf Of Restoration Doctor, LLC
View View File
Docket Date 2024-07-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11927460
On Behalf Of Restoration Doctor, LLC
View View File
Docket Date 2024-07-18
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 July 28, 2024.
View View File
Docket Date 2024-07-18
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 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1281. Incomplete certificate of service in NOA.
On Behalf Of Restoration Doctor, LLC
View View File
MARK HUGGINS and ANN HUGGINS, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 4D2024-1804 2024-07-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-010582

Parties

Name Mark Huggins
Role Appellant
Status Active
Representations Jamie Alvarez
Name Ann Huggins
Role Appellant
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian W Kelley, Nicole A. Osgood, Patrick Michael Chidnese
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-11
Type Notice
Subtype Notice
Description AMENDED NOTICE OF RESOLUTION OF PLAINTIFF/APPELLANTS' MOTION TO VACATE ORDER OF DISMISSAL AND ALTERNATIVE RENEWED MOTION FOR REHEARING
On Behalf Of Safepoint Insurance Company
Docket Date 2024-09-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-10-05
Type Notice
Subtype Notice
Description Notice of Resolution of Plaintiff/Appellants' Motion to Vacate Order of Dismissal and Alternative Renewed Motion for Rehearing
On Behalf Of Safepoint Insurance Company
Docket Date 2024-10-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Huggins
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellants' November 21, 2024 response, this court's November 20, 2024 order to show cause is discharged. Further, ORDERED that Appellants' motion for extension of time, contained in the response, is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellants' Response To Order To Show Cause Dated November 20, 2024 And Unopposed Motion To Establish Briefing Schedule
On Behalf Of Mark Huggins
Docket Date 2024-11-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Huggins
Docket Date 2024-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 2,654
On Behalf Of Broward Clerk
Docket Date 2024-10-24
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on September 26, 2024, it is ORDERED that Appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's October 11, 2024 order is vacated.
View View File
Docket Date 2024-10-11
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellee's October 11, 2024 notice is stricken without prejudice to refiling with a copy of the order on relinquishment attached.
View View File
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to Appellants' Motion to Abate Appeal and Relinquish Jurisdiction to the Lower Court
On Behalf Of Safepoint Insurance Company
Docket Date 2024-09-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Safepoint Insurance Company
Docket Date 2024-08-23
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate Appeal and Temporarily Relinquish Jurisdiction to the Lower Court
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Certified Copy of Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 01/27/2025
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark Huggins
Docket Date 2024-09-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that, upon consideration of appellee's September 9, 2024 response, appellants' August 23, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days to address "Plaintiffs' Motion to Vacate Order of Dismissal, and Alternative Renewed Motion for Rehearing." The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc., a/a/o Philip Lemons, Appellant(s) v. Safepoint Insurance Company, Appellee(s). 2D2024-1519 2024-07-02 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
21-5425-CO

Parties

Name Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
Role Appellant
Status Active
Representations Richard N. Asfar
Name Philip Lemons
Role Appellant
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert M. Dominguez, Brandon Lewis Fizer, Patrick Michael Chidnese
Name Hon. John Carassas
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/06/2024
On Behalf Of Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 11/06/2024
On Behalf Of Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
Docket Date 2024-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/07/24
On Behalf Of Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
Docket Date 2024-07-25
Type Record
Subtype Record on Appeal Redacted
Description CARASSAS - 1129 PAGES
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
View View File
Docket Date 2024-07-02
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
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
Docket Date 2024-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
Docket Date 2024-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by December 16, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-05
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 Benchmark Consulting Inc d/b/a Castle Roofing & Construction, Inc.
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
SafePoint Insurance Company, Appellant(s), v. Riley Ellison, Jr., Appellee(s). 3D2024-1126 2024-06-21 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
18-12573-CA-01

Parties

Name SAFEPOINT INSURANCE COMPANY
Role Appellant
Status Active
Representations Dania Battle, Daniel Everett Stettin, Patrick Michael Chidnese
Name Riley Ellison, Jr.
Role Appellee
Status Active
Representations Jessica Proano Hernandez, Mark Andrew Nation, Jorge Celestino Borron, Brett Caballero, Paul William Pritchard
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Opinion
Subtype Non-dispositive
Description On Motion for Review (Order under review reversed.)
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on August 30, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response in Opposition to Motion to Review Order in Violation of Automatic Stay
On Behalf Of Riley Ellison, Jr.
View View File
Docket Date 2024-08-30
Type Response
Subtype Objection
Description Response in Opposition to Motion to Review Order in Violation of Automatic Stay
On Behalf Of Riley Ellison, Jr.
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Limited Notice of Appearance
On Behalf Of Riley Ellison, Jr.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Review Order in Violation of Automatic Stay, the trial court's proceeding are hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellant's Motion to Review Order in Violation of automatic Stay.
View View File
Docket Date 2024-08-23
Type Record
Subtype Appendix
Description Appendix to Motion Review Order in Violation of Automatic Stay
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-08-23
Type Motions Other
Subtype Motion For Review
Description Motion to Review Order in Violation of Automatic Stay
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Riley Ellison, Jr.
View View File
Docket Date 2024-07-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11760402
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-06-21
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 July 1, 2024.
View View File
Docket Date 2024-06-21
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 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1126.
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-08-05
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2025-01-02
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-30 days to 02/04/2025 Granted
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 01/03/2025 Granted
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 12/04/2024 Granted
On Behalf Of SafePoint Insurance Company
View View File
Saeed Anwar Subratie Juggan, et al., Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-0966 2024-05-29 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
21-23697-CA-01

Parties

Name Saeed Anwar Subratie Juggan
Role Appellant
Status Active
Representations Jamie Alvarez
Name Evangeline Juggan
Role Appellant
Status Active
Representations Jamie Alvarez
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian W Kelley, Patrick Michael Chidnese
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' 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 2024-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal With Prejudice
On Behalf Of Saeed Anwar Subratie Juggan
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 11/04/2024
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Saeed Anwar Subratie Juggan
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11374053
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Saeed Anwar Subratie Juggan
View View File
Docket Date 2024-08-13
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 2024-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of SafePoint Insurance Company
View View File
BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CONSTRUCTION, INC., A/A/O RONALD STAGHORST Appellant(s) v. SAFEPOINT INSURANCE COMAPNY, Appellee(s). 2D2024-0937 2024-04-19 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-4558-CO

Parties

Name BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
Role Appellant
Status Active
Representations Richard N. Asfar
Name Hon. John Carassas
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert M. Dominguez, Brandon Lewis Fizer, Patrick Michael Chidnese

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 - AB DUE 01/10/20025
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
View View File
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 10 - IB DUE 09/27/2024
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/17/24
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 20 DAYS - IB DUE ON 08/18/24
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
Docket Date 2024-06-28
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description CARASSAS - 705 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 07/29/2024
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - CARASSAS - 705 PAGES
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BENCHMARK CONSULTING INC D/B/A CASTLE ROOFING & CO
View View File
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-19
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
Elizabeth Nesbitt, Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-0681 2024-04-16 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
15-30190-CA-01

Parties

Name Elizabeth Nesbitt
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger, Jasiel Tabares, Patrick Michael Chidnese
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd L Wallen, Brian W Kelley
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 2024-11-25
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 seven (7) 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 2024-11-22
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 Elizabeth Nesbitt
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) 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 2024-10-22
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 Elizabeth Nesbitt
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-15 days to 10/22/2024
On Behalf Of Elizabeth Nesbitt
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 10/07/2024
On Behalf Of Elizabeth Nesbitt
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-45 days to 10/07/2024 Granted
On Behalf Of Elizabeth Nesbitt
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on June 27, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-06-28
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement
View View File
Docket Date 2024-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record on Appeal
On Behalf Of Elizabeth Nesbitt
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 08/23/2024
On Behalf Of Elizabeth Nesbitt
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Nesbitt
View View File
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11055276
On Behalf Of Elizabeth Nesbitt
View View File
Docket Date 2024-04-16
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 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0681. Related case: 21-1126.
On Behalf Of Elizabeth Nesbitt
View View File
Docket Date 2025-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2025-01-06
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2024-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on December 16, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
On Behalf Of Elizabeth Nesbitt
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Appellant's Motion for Extension of Time to File Initial Brief, if Appellant's initial brief is not filed within ten (10) days of the date of this Order, this appeal will be dismissed. No further extensions will be allowed.
View View File
Docket Date 2024-12-03
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 Elizabeth Nesbitt
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-16
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 April 26, 2024.
View View File
JAVIER MARTINEZ, LIANA DELGADO, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 2D2024-0698 2024-03-18 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-3173

Parties

Name JAVIER MARTINEZ, LLC
Role Appellant
Status Active
Name LIANA DELGADO
Role Appellant
Status Active
Representations Peter Alexander Diamond, Natasha Alexandra Rivera
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrew Lee Bickford, Vasilios Dimitrios Zimarakos, Patrick Michael Chidnese, Frieda Catarina Lindroth

Docket Entries

Docket Date 2024-08-28
Type Record
Subtype Supplemental Record
Description 27 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-27
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF COMPLIANCE WITH ORDER DATED AUGUST 22, 2024
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-08-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SAFEPOINT INSURANCE COMPANY
View View File
Docket Date 2024-08-05
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-07-29
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 August 2, 2024.
View View File
Docket Date 2024-07-26
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 SAFEPOINT INSURANCE COMPANY
Docket Date 2024-07-10
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 July 26, 2024.
View View File
Docket Date 2024-07-09
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 SAFEPOINT INSURANCE COMPANY
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of LIANA DELGADO
View View File
Docket Date 2024-06-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of LIANA DELGADO
Docket Date 2024-06-03
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of LIANA DELGADO
Docket Date 2024-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of LIANA DELGADO
Docket Date 2024-05-29
Type Response
Subtype Reply
Description APPELLANTS' REPLY TO APPELLEE'S RESPONSE TO MOTION TO CORRECT RECORD ON APPEAL
On Behalf Of LIANA DELGADO
Docket Date 2024-05-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LIANA DELGADO
Docket Date 2024-05-28
Type Record
Subtype Appendix to Response
Description Appendix to APPELLEE'S RESPONSE TO MOTION TO CORRECT RECORD ON APPEAL
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-28
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO MOTION TO CORRECT RECORD ON APPEAL
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-22
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 LIANA DELGADO
Docket Date 2024-05-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of LIANA DELGADO
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - MOE - 212 PAGES
Docket Date 2024-05-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of LIANA DELGADO
Docket Date 2024-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LIANA DELGADO
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LIANA DELGADO
Docket Date 2024-06-11
Type Order
Subtype Order
Description Appellee's motion to dismiss is denied. This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). In the briefing, the parties may cite to the May 1, 2024, record transmitted by the lower tribunal clerk or submit appendices to their briefs. Appellants' motions to supplement the record are denied without prejudice to Appellants to include the administrative orders at issue in the appendix to the initial brief. See Fla. R. App. P. 9.220(a) ("The appendix shall contain a coversheet, an index, a certificate of service, and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities"). Appellants' May 28, 2024, reply and appendix are stricken as unauthorized. Appellants' motion for an extension of time is granted to the extent Appellants shall serve the initial brief within twenty days of the date of this order.
View View File
Anne Dalline, Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-0038 2024-01-08 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
21-2903

Parties

Name Anne Dalline
Role Appellant
Status Active
Representations Anika Guevara Milian, Kathy Lopez Barcelo
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Patrick Michael Chidnese
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-31
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed
Docket Date 2024-01-31
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated January 8, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-01-08
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 January 18, 2024.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Anne Dalline
View View File
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Restoration Doctor LLC, etc., Petitioner(s), v. SafePoint Insurance Company, Respondent(s). 3D2023-2206 2023-12-14 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2463 CC

Parties

Name RESTORATION DOCTOR, LLC
Role Petitioner
Status Active
Representations Matthew McElligott, Antonio F. Valiente
Name Yenisel Dominguez
Role Petitioner
Status Active
Representations Matthew McElligott, Antonio F. Valiente
Name SAFEPOINT INSURANCE COMPANY
Role Respondent
Status Active
Representations Matthew Coleman Scarfone, Molena Mompoint
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-18
Type Record
Subtype Appendix
Description Appendix to petition for writ of prohibition.
On Behalf Of Yenisel Dominguez
Docket Date 2023-12-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9784728
On Behalf Of Yenisel Dominguez
View View File
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for petition for writ of prohibition is due.
View View File
Docket Date 2023-12-14
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Yenisel Dominguez
Docket Date 2023-12-28
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 24, 2023.
View View File
SAFEPOINT INSURANCE COMPANY, Appellant(s) v. MARISOL ROSA, Appellee(s). 6D2023-4155 2023-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-014520-O

Parties

Name MARISOL ROSA
Role Appellee
Status Active
Representations ANDRICK LEWIS, ESQ., MARK A. NATION, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellant
Status Active
Representations PATRICK M. CHIDNESE, ESQ., Lauren Kilgore, Esq., BRYON SEARS, ESQ., DANIEL MAHER, ESQ.

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 12/10/2024
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-10-11
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of MARISOL ROSA
Docket Date 2024-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARISOL ROSA
Docket Date 2024-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MARISOL ROSA
Docket Date 2024-10-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MARISOL ROSA
View View File
Docket Date 2024-10-08
Type Record
Subtype Supplemental Record
Description CRANER - 39 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-08-13
Type Motion
Subtype Appendix
Description APPELLEE'S APPENDIX IN SUPPORT OF RENEWED, UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MARISOL ROSA
View View File
Docket Date 2024-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEE'S RENEWED, UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MARISOL ROSA
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 15- AB DUE 08/13/24
Docket Date 2024-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MARISOL ROSA
Docket Date 2024-06-24
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description The motion requesting judicial notice of records from the Fifth District Court of Appeal is granted to the extent that the appendix containing copies of the items referenced in the motion for consideration is accepted and available for this court's consideration.
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of MARISOL ROSA
Docket Date 2024-05-16
Type Notice
Subtype Appendix/Attachment to Notice
Description APPENDIX TO APPELLANT'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before May 15, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF1
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//15 - IB DUE 4/15/24
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARISOL ROSA
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ CRANER - 992 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 03/29/24
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-02-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RESOLUTION OF POST-JUDGMENT MOTION
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED CORRECTING CLERK
Docket Date 2023-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2025-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S UNOPPOSED FINAL MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before January 9, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description **SEE AMENDED ORDER**Appellee's motion and renewed motion to supplement the record on appeal are granted. Within three days from the date of this order, Appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in her motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order.
View View File
YULY VAZQUEZ, FLORMARIE VAZQUEZ, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 2D2023-2567 2023-11-28 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001145

Parties

Name YULY VAZQUEZ
Role Appellant
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORMARIE VAZQUEZ
Role Appellant
Status Active
Representations Mark Andrew Nation
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Patrick Michael Chidnese, Paydon Ross Broeder, Robert John DeLuca

Docket Entries

Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/27/24
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SAFEPOINT INSURANCE COMPANY
View View File
Docket Date 2024-10-16
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 November 13, 2024. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 15 DAYS - AB DUE ON 10/14/24
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of FLORMARIE VAZQUEZ
Docket Date 2024-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of FLORMARIE VAZQUEZ
Docket Date 2024-05-10
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 1195 PAGES
Docket Date 2024-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the deposition transcripts and designations mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description APPELLANTS' UNOPPOSED AMENDED AND RENEWED MOTION TO CORRECT AND SUPPLEMENT THE RECORD AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AFTER THE CORRECTED RECORD IS COMPILED AND TRANSMITTED
On Behalf Of FLORMARIE VAZQUEZ
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 04/29/2024
On Behalf Of FLORMARIE VAZQUEZ
Docket Date 2024-03-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANTS' UNOPPOSED MOTION TO CORRECT AND SUPPLEMENT THE RECORD
On Behalf Of FLORMARIE VAZQUEZ
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 4658 PAGES - REDACTED
Docket Date 2024-03-01
Type Record
Subtype Transcript
Description Transcript Received ~ 1087 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall beserved by April 9, 2024.
Docket Date 2024-01-18
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 FLORMARIE VAZQUEZ
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2023-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FLORMARIE VAZQUEZ
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER, DESIGNATIONS TO COURT REPORTER, REPORTER'S ACKNOWLEDGMENT, AND DIRECTIONS TO THE CLERK
On Behalf Of FLORMARIE VAZQUEZ
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 01/20/2025
On Behalf Of FLORMARIE VAZQUEZ
Docket Date 2024-12-05
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLORMARIE VAZQUEZ
Docket Date 2024-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-11-18
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 November 20, 2024. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-11-13
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 SAFEPOINT INSURANCE COMPANY
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 - AB DUE 08/28/2024
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FLORMARIE VAZQUEZ
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within 46 days from the date of this order.
View View File
Mileydis Cuenca, Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2023-2096 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8027

Parties

Name Mileydis Cuenca
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger, Carlos L Santi
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Tanaz Salehi, Patrick Michael Chidnese
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal of Appeal following Settlement
On Behalf Of Mileydis Cuenca
Docket Date 2024-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing Hearing Transcript
On Behalf Of Mileydis Cuenca
Docket Date 2024-02-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief- 60 days to 03/29/2024(GRANTED)
On Behalf Of Mileydis Cuenca
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SafePoint Insurance Company
Docket Date 2023-12-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9676774
On Behalf Of Mileydis Cuenca
View View File
Docket Date 2023-11-22
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 December 2, 2023.
View View File
Docket Date 2023-11-22
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 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mileydis Cuenca
Docket Date 2024-02-06
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description 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 the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Sharlene Moten, et al., Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2023-2041 2023-11-15 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
21-12758

Parties

Name Sharlene Moten
Role Appellant
Status Active
Representations Christopher J Maranges, Madeline Moreira, Colleen Alexis Maranges
Name ROBERT GRAHAM LLC
Role Appellant
Status Active
Representations Christopher J Maranges, Madeline Moreira, Colleen Alexis Maranges
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian W Kelley, Jessica Novoa Bello, Patrick Michael Chidnese
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 07/08/2024
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-25
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation of 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 2024-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal with Prejudice
On Behalf Of Sharlene Moten
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Upon consideration, Appellee's Motion for Extension of Time to Serve Answer Brief is hereby granted to and including October 23, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice
Description Notice of Non-Opposition
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-09-23
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 SafePoint Insurance Company
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/23/2024
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 45 days to 08/22/2024
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sharlene Moten
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 04/22/2024
On Behalf Of Sharlene Moten
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time to File Initial Brief- 30 days to 03/25/2024
On Behalf Of Sharlene Moten
View View File
Docket Date 2024-02-15
Type Record
Subtype Appendix
Description Appendix to Appellant's Notice of Filing
On Behalf Of Sharlene Moten
View View File
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2023-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid. Batch # 9519926
On Behalf Of Sharlene Moten
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2023.
View View File
Docket Date 2023-11-15
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 2023-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sharlene Moten
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcripts
On Behalf Of Sharlene Moten
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief -30 days to 02/22/2024(GRANTED)
On Behalf Of Sharlene Moten
View View File
Docket Date 2024-01-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
ANTHONY KAYWOOD VS SAFEPOINT INSURANCE COMPANY 6D2023-3917 2023-11-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
23-002087-CA

Parties

Name ANTHONY KAYWOOD
Role Appellant
Status Active
Representations BLAIR M. FAZZIO, ESQ.
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations PATRICK M. CHIDNESE, ESQ., JOSEPH BUHRTS, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ANTHONY KAYWOOD
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 02/19/24
On Behalf Of ANTHONY KAYWOOD
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO SERVE INITIAL BRIEF//30 - IB DUE 1/20/24 (LAST REQUEST)
On Behalf Of ANTHONY KAYWOOD
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within fifteen days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/21/23
On Behalf Of ANTHONY KAYWOOD
Docket Date 2023-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANTHONY KAYWOOD
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANTHONY KAYWOOD
D/B/A CASTLE ROOFING AND CONSTRUCTION, INC., A/A/O ANTHONY PARIS, BENCHMARK CONSULTING, INC., Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 2D2023-1956 2023-09-13 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2022-CC-321

Parties

Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name A/A/O ANTHONY PARIS
Role Appellant
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Representations WILLIAM FLORES, ESQ., BRANDON L. FIZER, ESQ.
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT M. DOMINGUEZ, ESQ., PATRICK M. CHIDNESE, ESQ.
Name HON. PATRICK MOORE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2023-12-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - 171 PAGES -REDACTED
Docket Date 2023-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2023-09-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ MOTION TO AMEND CERTIFICATE OF SERVICE
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. Appellee has filed a motion for appellate attorney's fees pursuant to aproposal for settlement. The motion for appellate attorney's fees is remanded to the trialcourt. If Appellee hereafter establishes its entitlement to attorney's fees pursuant tosection 768.79, Florida Statutes (2023) and Florida Rule of Civil Procedure 1.442, thetrial court is authorized to award it all of the reasonable appellate attorney's fees theAppellant incurred. In the motion for appellate attorney's fees, the Appellee also soughtcosts. The Appellee's request for costs is stricken without prejudice to Appellee's rightto file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-10-31
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State