Search icon

GLASSCO INC.

Company Details

Entity Name: GLASSCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Document Number: P14000100070
FEI/EIN Number 38-3946070
Address: 806 Verona Ave, Kissimmee, FL, 34741, US
Mail Address: 1431 Simpson Rd, Kissimmee, FL, 34744, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Bailey John D Agent 1431 Simpson Road, Kissimmee, FL, 34744

President

Name Role Address
Bailey John D President 1431 Simpson Road, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 806 Verona Ave, Suite 3, Kissimmee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2020-06-29 806 Verona Ave, Suite 3, Kissimmee, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Bailey, John D No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1431 Simpson Road, Suite 68, Kissimmee, FL 34744 No data

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY VS GLASSCO, INC. A/A/O MIRGLINE MIRACLE 2D2024-0545 2024-03-05 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-109732

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations KANSAS R. GOODEN, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations MIKE N. KOULIANOS, ESQ., CHRISTOPHER P. CALKIN, ESQ.
Name A/A/O MIRGLINE MIRACLE
Role Appellee
Status Active
Name HON MARC S. MAKHOLM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed March 15, 2024, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2024-03-06
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.
MENDOTA INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O SARITA ABRAHAM, Appellee(s). 2D2023-2468 2023-11-14 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-054073

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Butch Trevor Mathenia. Esq., MATTHEW C. SCARBOROUGH, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ.
Name A/A/O SARITA ABRAHAM
Role Appellee
Status Active
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name HON. JESSICA G. COSTELLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of appellant's status report, the relinquishment period granted by this court's December 14, 2024, order has concluded, and this matter shall proceed.Within 15 days of the date of this order, appellant shall show cause why this appeal should not be dismissed as moot.
Docket Date 2024-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-03-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, appellant shall file in this court a statusreport in accordance with this court's December 14, 2023, order.
Docket Date 2023-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND TO ABATE
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2023-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-11-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2023-12-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 70 days for the trial court to address the appellant's motion for reconsideration. Appellant shall file in this court a status report within 70 days. If the trial court's order on appellant's motion does nothing to change the order on appeal, appellant shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on appellant's motion alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either party may move for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the appellant should file a notice of voluntary dismissal of the present appeal. This appeal is stayed during the relinquishment period.
Government Employees Insurance Company, et al., Appellant(s) v. Glassco Inc., et al., Appellee(s) SC2023-1540 2023-11-07 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court USCOA
23-11056

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Name GLASSCO INC.
Role Appellee
Status Active
Representations Howard Jerome Levine, Michael Vincent Laurato
Name Jason Wilemon
Role Appellee
Status Active
Name Andrew Victor
Role Appellee
Status Active
Name JOHN BAILEY COMPANY, INC.
Role Appellee
Status Active
Name Automotive Education and Policy Institute
Role Amicus - Appellee
Status Active
Representations David Caldevilla
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Max Saulter Gershenoff, John Patrick Marino, Kristen L. Wenger, Yonatan Meir Bernstein, Lindsey Ryan Trowell, Chloe Allyson Orta

Docket Entries

Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-08-02
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Glassco Inc.
View View File
Docket Date 2024-05-24
Type Notice
Subtype Supplemental Authority
Description Appellees' Second Notice of Supplemental Authority- Ductan v. Geico Gen. Ins. Co., -- F.Supp.3d --, 2024 WL 1477019 (S.D. Fla. Feb. 29, 2024)
On Behalf Of Glassco Inc.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Supplemental Authority
Description Appellees' Notice of Supplemental Authority - Steele v. Comm'r of Soc. Sec., -- So.3d --, 2024 WL 630219 (Fla. Feb. 15, 2024)
On Behalf Of Glassco Inc.
View View File
Docket Date 2024-03-27
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, May 8, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2024-02-28
Type Motion
Subtype Request-Oral Argument
Description Appellants' Request for Oral Argument
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-02-19
Type Brief
Subtype Reply-Merit
Description Reply Brief of Appellants Government Employees Insurance Company, GEICO Indemnity Company, and GEICO General Insurance Company
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-02-08
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority - Fonte v. AT&T Wireless Servs., Inc., 903 So.2d 1019, 1024-1025 (Fla. 4th DCA 2005); Sanders v. Drivetime Car Sales Co., 221 So. 3d 718, 719 (Fla. 1st DCA 2017)
On Behalf Of Automotive Education and Policy Institute
View View File
Docket Date 2024-01-26
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Automotive Education and Policy Institue is hereby granted and they are allowed to file brief only in support of Appellees. The brief by the above referenced amicus curiae was filed with this Court on January 25, 2024.
View View File
Docket Date 2024-01-25
Type Brief
Subtype Amicus Curiae Answer
Description Automotive Education and Policy Institute's Amicus Curiae Brief in Support of Appellees
On Behalf Of Automotive Education and Policy Institute
View View File
Docket Date 2024-01-24
Type Response
Subtype Response
Description Appellants' Response in Opposition to Automotive Education and Policy Institute's Motion for Leave to File Amicus Curiae Brief in Support of Appellees
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-01-22
Type Motion
Subtype Amicus Curiae
Description Automotive Education and Policy Institute's Motion for Leave to File Amicus Curiae Brief in Support of Appellees
On Behalf Of Automotive Education and Policy Institute
View View File
Docket Date 2024-01-18
Type Brief
Subtype Answer-Merit
Description Appellees' Answer Brief
On Behalf Of Glassco Inc.
View View File
Docket Date 2023-12-28
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Glassco Inc.
View View File
Docket Date 2023-12-20
Type Brief
Subtype Initial-Merit
Description Initial Brief of Appellants Government Employees Insurance Company, GEICO General Insurance Company, and GEICO Indemnity Company
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2023-12-08
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellants' Motion for Extension of Time is granted and Appellants are allowed to and including December 20, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-12-08
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Appellants' Unopposed Motion for Short Extension of Time to File Its Initial Brief on the Merits
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2023-11-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-11-13
Type Notice
Subtype Notice
Description Notice Advising the Court of Moving Party
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2023-11-07
Type Notice
Subtype Certified Question
Description Notice of Certified Question - Includes Opinion and Record from USCA
View View File
Docket Date 2024-09-25
Type Disposition
Subtype Cert Ques Fed - Answered Negative
Description FSC-OPINION: Having answered the certified questions, we return this case to the Eleventh Circuit Court of Appeals. It is so ordered.
View View File
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description Pay Half Case Filing Fee-150
On Behalf Of Glassco Inc.
View View File
Docket Date 2023-11-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-11-08
Type Order
Subtype Brief Sched (Federal Cases)
Description The Court, on November 07, 2023, received from the United States Court of Appeals for the Eleventh Judicial Circuit, the above case which certifies a question pursuant to Florida Rule of Appellate Procedure 9.150. The parties are hereby directed on or before November 20, 2023, to file a written response advising the Court who the moving party will be. If the parties fail to advise the Court who the moving party will be or cannot determine among themselves who the moving party will be, the appellant listed above shall be the moving party. Appellant's initial brief on the merits shall be served on or before December 13, 2023; appellee's answer brief on the merits shall be served thirty days after service of appellant's brief on the merits; and appellant's reply brief on the merits shall be served thirty days after service of appellee's brief on the merits.
View View File
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O NICOLE NERONHA, Appellee(s). 2D2023-1999 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-053132

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations ERICA L. JOZWIAK, ESQ., DEE ANN J. MC LEMORE, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ., ANTHONY T. PRIETO, ESQ., MIKE N. KOULIANOS, ESQ.
Name A/A/O NICOLE NERONHA
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
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 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O PABLO RUIZ, Appellee(s). 2D2023-2001 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-030746

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., ERICA L. JOZWIAK, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., MIKE N. KOULIANOS, ESQ., ANTHONY T. PRIETO, ESQ., CHRISTOPHER P. CALKIN
Name A/A/O PABLO RUIZ
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
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 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O EDGARDO LATMAN, Appellee(s). 2D2023-2005 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-058637

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations ERICA L. JOZWIAK, ESQ., DEE ANN J. MC LEMORE, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., ANTHONY T. PRIETO, ESQ., MIKE N. KOULIANOS, ESQ., DAVID M. CALDEVILLA, ESQ.
Name A/A/O EDGARDO LATMAN
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
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 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O MARLYN LOZADA, Appellee(s). 2D2023-1997 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-053059

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., ERICA L. JOZWIAK, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ., CHRISTOPHER P. CALKIN, ESQ.
Name A/A/O MARLYN LOZADA
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
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 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O CARMEN PEREZ, Appellee(s). 2D2023-2000 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-037793

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations ERICA L. JOZWIAK, ESQ., DEE ANN J. MC LEMORE, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations MIKE N. KOULIANOS, ESQ., CHRISTOPHER P. CALKIN, ESQ., ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ.
Name A/A/O CARMEN PEREZ
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O SHIRLERIA WARD, Appellee(s). 2D2023-1998 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-001466

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., ERICA L. JOZWIAK, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations MIKE N. KOULIANOS, ESQ., CHRISTOPHER P. CALKIN, ESQ., ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ.
Name A/A/O SHIRLERIA WARD
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O PASCALLE LOUIS, Appellee(s). 2D2023-2004 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-081496

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., ERICA L. JOZWIAK, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., MIKE N. KOULIANOS, ESQ., ANTHONY T. PRIETO, ESQ., CHRISTOPHER P. CALKIN, ESQ.
Name A/A/O PASCALLE LOUIS
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
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 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O KEISHA DIAZ, Appellee(s). 2D2023-1996 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-030725

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., ERICA L. JOZWIAK, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations MIKE N. KOULIANOS, ESQ., ANTHONY T. PRIETO, ESQ., CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ.
Name A/A/O KEISHA DIAZ
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S AMENDED STATUS REPORT
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
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 2023-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O LISA BATISTA, Appellee(s). 2D2023-2006 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-091833

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations ERICA L. JOZWIAK, ESQ., DEE ANN J. MC LEMORE, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations MIKE N. KOULIANOS, ESQ., DAVID M. CALDEVILLA, ESQ., CHRISTOPHER P. CALKIN, ESQ., ANTHONY T. PRIETO, ESQ.
Name A/A/O LISA BATISTA
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
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 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O OSCAR BUZONREYES, Appellee(s). 2D2023-1993 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-027571

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., ERICA L. JOZWIAK, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., MIKE N. KOULIANOS, ESQ., ANTHONY T. PRIETO, ESQ., CHRISTOPHER P. CALKIN, ESQ.
Name A/A/O OSCAR BUZONREYES
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S AMENDED STATUS REPORT
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O CHRISTIAN AVEHANO, Appellee(s). 2D2023-1992 2023-09-18 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-053100

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations ERICA L. JOZWIAK, ESQ., DEE ANN J. MC LEMORE, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ., CHRISTOPHER P. CALKIN, ESQ.
Name A/A/O CHRISTIAN AVEHANO
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 26, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed request to extend stay period is granted. This appeal shall remain stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time - APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The parties' joint motion for temporary stay to complete settlement negotiations isdenied as unnecessary. This appeal is already stayed pursuant to this court's October4, 2023, order.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of case 2D23-1755 or within 90 days of the date of this order,whichever is sooner, Appellant shall file an updated status report.
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.The motions for extensions of time to serve the initial brief in the stayed appealsare denied as moot in light of the stay imposed by this court's order.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-18
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 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O JESUS ROSARIO, Appellee(s). 2D2023-1755 2023-08-17 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-053119

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations EZEQUIEL LUGO, ESQ., DEE ANN J. MC LEMORE, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ., MIKE N. KOULIANOS, ESQ., CHRISTOPHER P. CALKIN, ESQ.
Name A/A/O JESUS ROSARIO
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GLASSCO, INC.
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 1, 2024.
Docket Date 2024-07-24
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 24, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-06-24
Type Order
Subtype Order re Stay
Description Appellant's request to extend stay period is granted. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's request to extend stay period is granted. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time - APPELLANT'S STATUS REPORT AND CORRESPONDING UNOPPOSED REQUEST TO EXTEND STAY PERIOD
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion for temporary stay to complete settlement negotiations is granted as follows. Appeal 2D23-1755 shall be stayed until thirty days from the date of this order. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 1, 2024.
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-02-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR CONDITIONAL AWARD OFAPPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ VIDEO ORAL ARGUMENT
On Behalf Of GLASSCO, INC.
Docket Date 2024-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of GLASSCO, INC.
Docket Date 2024-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GLASSCO, INC.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by February 5, 2024.
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GLASSCO, INC.
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-12-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by December 4, 2023.
Docket Date 2023-11-02
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 PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellant's motions for cases to travel together are denied. On its own motion,this court stays appeals 2D23-1992, 2D23-1993, 2D23-1996, 2D23-1997, 2D23-1998,2D23-1999, 2D23-2000, 2D23-2001, 2D23-2004, 2D23-2005, and 2D23-2006 pendingdisposition of appeal 2D23-1755. Upon disposition of case 2D23-1755 or within 90 daysof the date of this order, whichever is sooner, Appellant shall file status reports in eachof the stayed appeals.Appellant's motion for an extension of time to serve the initial brief in case 2D23-1755 is granted, and Appellant shall serve the initial brief within 30 days of the date ofthis order.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANT'S UNOPPOSED MOTION FOR CASES TO TRAVEL TOGETHER AND CORRESPONDING EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 2, 2023.
Docket Date 2023-08-31
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 PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-08-17
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 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
GEICO GENERAL INSURANCE COMPANY VS GLASSCO, INC. A/A/O S. HOPE 2D2023-1505 2023-07-14 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-40804

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations CHLOE A. ORTA, ESQ., ARIANE J. SMITH, ESQ., LINDSEY R. TROWELL, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., ANTHONY T. PRIETO, ESQ., MIKE N. KOULIANOS, ESQ.
Name A/A/O S. HOPE
Role Appellee
Status Active
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed October 5, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-10-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 2829 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-17
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 2023-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GEICO GENERAL INSURANCE COMPANY VS GLASSCO, INC., A/A/O FLORIVE FIGUEROA 2D2023-1496 2023-07-14 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-031285

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations ARIANE J. SMITH, ESQ., LINDSEY R. TROWELL, ESQ., CHLOE A. ORTA, ESQ.
Name A/A/O FLORIVE FIGUEROA
Role Appellee
Status Active
Name GLASSCO INC.
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., MIKE N. KOULIANOS, ESQ., CHRISTOPHER P. CALKIN, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED ALLEN, 2627 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-17
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 2023-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-10-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed October 6, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of GEICO GENERAL INSURANCE COMPANY
GEICO GENERAL INSURANCE COMPANY VS GLASSCO, INC. A/A/O G. HIVE 2D2023-1506 2023-07-14 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-40809

Parties

Name A/A/O G. HIVE
Role Appellee
Status Active
Name GLASSCO INC.
Role Appellee
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., MIKE N. KOULIANOS, ESQ., ANTHONY T. PRIETO, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations LINDSEY R. TROWELL, ESQ., ARIANE J. SMITH, ESQ., CHLOE A. ORTA, ESQ.

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 2795 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-10-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed October 5, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-07-17
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.
GEICO GENERAL INSURANCE COMPANY VS GLASSCO, INC. A/A/O JACKELINE GONZALEZ 2D2023-0386 2023-02-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-038552

Parties

Name GEICO INDEMNITY INSURANCE COMPANY
Role Appellant
Status Withdrawn
Representations CARYN L. BELLUS, ESQ., SCOTT E. ZIMMER, ESQ.
Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Name GLASSCO INC.
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., CHRISTOPHER P. CALKIN, ESQ.
Name A/A/O JACKELINE GONZALEZ
Role Appellee
Status Active
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' request for an extension of time is granted. This appeal shall remainstayed for an additional 30 days. Upon completion of the parties' settlement, Appellantshall file a notice of voluntary dismissal. Otherwise, Appellant shall file a status reportwithin 30 days of the date of this order.
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted in part and denied in part.The motion is granted with respect to items (C)-(F), and appellant shall arrange withinthree days with the clerk of the lower tribunal for the supplementation of the record withthose items, with the supplemental record to be filed in this court within twenty-five daysfrom the date of this order.The motion is denied with respect to the remaining items. Appellant has notdemonstrated that the remaining items were part of the lower tribunal's record or wereotherwise before the lower tribunal when it entered the order on appeal. SeeHillsborough Cnty. Bd. of Cnty. Comm'rs v. Public Emp. Relations Comm'n, 424 So. 2d132, 134 (Fla. 1st DCA 1982).To the extent Appellee requests this court to strike the appendix to the motion tosupplement, the request is granted, and the appendix is stricken. Any further reliefrequested in the response to the motion to supplement is denied.Appellant's motion to strike is denied.Appellant's motion to amend notice of appeal to correct scrivener's error isgranted to the extent that the style of this proceeding is corrected to reflect that theappellant is GEICO General Insurance Company.
Docket Date 2023-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed October 11, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-08-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay appeal is granted as follows. This appeal isstayed for 30 days from the date of this order. Upon completion of the parties'settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellant shallfile a status report within thirty days of the date of this order.
Docket Date 2023-08-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 95 PAGES - REDACTED
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 08/14/2023
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-05-24
Type Response
Subtype Response
Description RESPONSE ~ GLASSCO'S RESPONSE TO GEICO'S MOTION TO STRIKE
On Behalf Of GLASSCO, INC.
Docket Date 2023-05-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE REFERENCES TO UNRELATED APPEALS AND SUGGESTIONS OF SANCTIONS FROM APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO AMEND NOTICE OF APPEAL TO CORRECT SCRIVENER'S ERROR
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ GLASSCO'S RESPONSE TO GEICO'SMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GLASSCO, INC.
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-04-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 2932 PAGES - REDACTED
Docket Date 2023-02-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-02-21
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 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
GEICO GENERAL INSURANCE COMPANY VS GLASSCO, INC. A/A/O U. RIVERA-TIRADO 2D2023-0383 2023-02-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-036279

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations SCOTT E. ZIMMER, ESQ., CARYN L. BELLUS, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ.
Name A/A/O U. RIVERA-TIRADO
Role Appellee
Status Active
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed October 11, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted in part and denied in part.The motion is granted with respect to items (A)-(F), (H)-(M), (O)-(Q), and (S)-(HH), andappellant shall arrange within three days with the clerk of the lower tribunal for thesupplementation of the record with those items, with the supplemental record to be filedin this court within twenty-five days from the date of this order.The motion is denied with respect to the remaining items. Appellant has notdemonstrated that the remaining items were part of the lower tribunal's record or wereotherwise before the lower tribunal when it entered the order on appeal. SeeHillsborough Cnty. Bd. of Cnty. Comm'rs v. Public Emp. Relations Comm'n, 424 So. 2d132, 134 (Fla. 1st DCA 1982).To the extent Appellee requests this court to strike the appendix to the motion tosupplement, the request is granted, and the appendix is stricken. Any further reliefrequested in the response to the motion to supplement is denied.Appellant's motion to strike is denied.
Docket Date 2023-05-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE REFERENCES TOUNRELATED APPEALS AND SUGGESTIONS OF SANCTIONSFROM APPELLEE'S RESPONSE TO APPELLANT'SMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ GLASSCO'S RESPONSE TO GEICO'SMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GLASSCO, INC.
Docket Date 2023-04-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 2938 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' request for an extension of time is granted. This appeal shall remainstayed for an additional 30 days. Upon completion of the parties' settlement, Appellantshall file a notice of voluntary dismissal. Otherwise, Appellant shall file a status reportwithin 30 days of the date of this order.
Docket Date 2023-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-08-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay appeal is granted as follows. This appeal isstayed for 30 days from the date of this order. Upon completion of the parties'settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellant shallfile a status report within thirty days of the date of this order.
Docket Date 2023-08-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 415 PAGES - CORRECTED SUPPLEMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - IB DUE ON 08/25/23
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-21
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 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Response
Subtype Response
Description RESPONSE ~ GLASSCO'S RESPONSE TO GEICO'S MOTION TO STRIKE
On Behalf Of GLASSCO, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Off/Dir Resignation 2020-03-05
Reg. Agent Resignation 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State