Search icon

PRIDE CLEAN RESTORATION INC

Company Details

Entity Name: PRIDE CLEAN RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: P16000012054
FEI/EIN Number 811406835
Address: 6511 NOVA DRIVE, SUITE 294, DAVIE, FL, 33317, US
Mail Address: 6511 NOVA DRIVE, SUITE 294, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FIGUEROA DANNY D Agent 6511 NOVA DRIVE, DAVIE, FL, 33317

President

Name Role Address
FIGUEROA DANNY D President 6511 NOVA DRIVE STE 294, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-28 FIGUEROA, DANNY D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
PRIDE CLEAN RESTORATION, INC. a/a/o RIVA FISHMAN VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2022-1154 2022-04-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE21-024427

Parties

Name Riva Fishman
Role Appellant
Status Active
Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations Matthew McElligott
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Steve Regal
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed from the March 25, 2022 order. See St. Moritz Hotel v. Daughtry, 249 So. 2d 27 (Fla. 1971); B. G. Leasing, Inc. v. Heider, 372 So. 2d 184 (Fla. 3d DCA 1979); Daytona Migi Corp. v. Daytona Auto. Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982).KLINGENSMITH, CJ., DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2022-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (312 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-06-09
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-05-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the March 31, 2022 amended order changes matters of substance or resolves a genuine ambiguity from the March 25, 2022 order. See Daytona Migi Corp. v. Daytona Auto. Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-04-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
PRIDE CLEAN RESTORATION, INC. A/ A/ O RAFAELA ACUNA & LEONEL MENDOZA VS SOUTHERN OAK INSURANCE COMPANY 2D2022-0236 2022-01-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-3392

Parties

Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations CAROLINE M. CAROLLO, ESQ., MATTHEW MC ELLIGOTT, ESQ.
Name A/ A/ O LEONEL MENDOZA
Role Appellant
Status Active
Name A/ A/ O RAFAELA ACUNA
Role Appellant
Status Active
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations VILMA MARTINEZ, ESQ., THOMAS A. VALDEZ, ESQ.
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-29
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-29
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-21
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 shallbe served within seven days from the date of this order.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-01
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 shallbe served within 15 days from the date of this order.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-10-18
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 be served within 10 days from the date of this order.
Docket Date 2022-10-17
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-09-16
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-08-17
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 be served by September 14, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-11
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 shallbe served within 35 days from the date of this order.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-06-02
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 shallbe served within 35 days from the date of this order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 29, 2022.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INTIIAL BRIEF
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ LEONTIEV - REDACTED - 125 PAGES
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PRIDE CLEAN RESTORATION, INC. A/ A/ O RAFAELA ACUNA & LEONEL MENDOZA VS SOUTHERN OAK INSURANCE COMPANY 6D2023-0225 2022-01-20 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-3392

Parties

Name A/ A/ O RAFAELA ACUNA
Role Appellant
Status Active
Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations MATTHEW MC ELLIGOTT, ESQ., CAROLINE M. CAROLLO, ESQ.
Name A/ A/ O LEONEL MENDOZA
Role Appellant
Status Active
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations VILMA MARTINEZ, ESQ., THOMAS A. VALDEZ, ESQ.
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ ORDERED that Appellant’s Motion for Conditional Award of Appellate Attorneys’ Fees and Costs, filed on April 19, 2023, is denied.
Docket Date 2024-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER DATED JANUARY 17, 2024
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2024-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall supplement the record on appeal with the transcript of the hearing on December 6, 2021, referenced in the introductory paragraph of the Order Granting Motion to Dismiss on page 111 of the record on appeal. See Fla. R. App. P. 9.200(f)(2) (“If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.”).
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2023-04-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2023-03-29
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 to serve reply brief is granted. The reply brief shall be served on or before April 19, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2023-02-17
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 to file reply brief is granted. The reply brief shall be filed within thirty days from the date of this order.
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2023-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *Unopposed motion.* See 1/10/23 Answer Brief filed.
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-29
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-21
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 shallbe served within seven days from the date of this order.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-01
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 shallbe served within 15 days from the date of this order.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-10-18
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 be served within 10 days from the date of this order.
Docket Date 2022-10-17
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-09-16
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-08-17
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 be served by September 14, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-11
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 shallbe served within 35 days from the date of this order.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-06-02
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 shallbe served within 35 days from the date of this order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 29, 2022.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INTIIAL BRIEF
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ LEONTIEV - REDACTED - 125 PAGES
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-01-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PRIDE CLEAN RESTORATION, INC. a/a/o KYHIARA COOPER VS TOWER HILL SIGNATURE INSURANCE COMPANY 4D2021-2825 2021-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2165

Parties

Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations Jose Font
Name Kyhiara Cooper
Role Appellant
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Anthony J. Russo, Scott E. Damon
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-2825, 21-2829, & 21-2832 are CONSOLIDATED FOR SAME PANEL PURPOSES**
Docket Date 2022-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 14, 2022 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-14
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 Pride Clean Restoration, Inc.
Docket Date 2022-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2022-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/14/2022
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/11/2022
Docket Date 2021-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,073 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-03
Type Response
Subtype Response
Description Response
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2021-12-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 23, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-11-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the appellee’s October 12, 2021 response and October 13, 2021 response to this court’s October 11, 2021 order to show cause, case numbers 4D21-2825, 4D21-2829, and 4D21-2832 are consolidated for the purpose of designation to the same appellate panel for review and shall proceed under a coordinated briefing schedule. The appellants initial briefs shall be due on December 13, 2021. All remaining briefs shall be served according to Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2021-10-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2021-10-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the notices of appeal filed in case numbers 4D21-2825, 4D21-2829, and 4D21-2832, it is ORDERED that the parties shall show cause, within five (5) days from the date of this order, as to why the appeals in the above-mentioned cases should not be consolidated for all purposes.
Docket Date 2021-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PRIDE CLEAN RESTORATION, INC. a/a/o CLOVA THOMAS VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-1808 2021-06-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC005121

Parties

Name Clova Thomas
Role Appellant
Status Active
Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations Erik Daniel Diener
Name Hon. Sandra Bosso-Pardo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Abbi Freifeld Carr, Lauren Maione-Walsh, Sean Storani, Jeffrey R. Geldens, Corey Zaron, Veresa Jones Adams

Docket Entries

Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-05-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-05-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-20
Type Notice
Subtype Notice
Description Notice ~ REGARDING COUNSEL WHO WILL ARGUE THE CASE
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPEARANCE AT ZOOM ORAL ARGUMENT ON MAY 31, 2022
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2022-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR REMOTE ARGUMENT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2022-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2022
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/3/2022
Docket Date 2021-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-10-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-10-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 16, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 255 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-10-01
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 Pride Clean Restoration, Inc.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s August 19, 2021 response, this court’s August 18, 2021 order to show cause is discharged. Further, ORDERED that appellant's August 18, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 2, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-06-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **ORDER APPEALED IS ATTACHED**
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 4, 2021 motion for attorney's fees is denied.
Docket Date 2022-04-19
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for May 31, 2022, at 9:30 A.M. for 10 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-04-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 31, 2022, at 9:30 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-08-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
PRIDE CLEAN RESTORATION INC., A/A/O LUZ ALONSO, VS CERTAIN UNDERWRITERS AT LLOYD'S OF LONDON, 3D2021-0504 2021-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-39241

Parties

Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations Jose P. Font, Samuel Alexander, Christopher Herrera
Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellee
Status Active
Representations Clinton D. Flagg, CAROL A. FENELLO
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, LINDSEY and MILLER, JJ., concur.
Docket Date 2021-12-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PRIDE CLEAN RESTORATION INC
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon a finding that the proposal for settlement is enforceable. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-09-30
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 CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 10/15/2021
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-22 days to 8/27/2021
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-07-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on July 2, 2021, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2021-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-07-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 7/05/2021
Docket Date 2021-06-21
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 CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 06/20/2021
Docket Date 2021-04-22
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 CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON DEFENDANT'S MOTION FOR SUMMARY FINAL JUDGMENT ANDPLAINTIFF'S MOTION FOR PARTIAL SUMMARY JUDGMENT
On Behalf Of PRIDE CLEAN RESTORATION INC
Docket Date 2021-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PRIDE CLEAN RESTORATION INC
Docket Date 2021-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-02-11
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PRIDE CLEAN RESTORATION, INC. a/a/o ANTHONY ROMANO, guardian of Jack Wollman VS FLORIDA PENINSULA INSURANCE COMPANY 4D2021-0519 2021-01-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC001458

Parties

Name Jack Wollman
Role Appellant
Status Active
Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations Jose Font, Sonya Randolph
Name Anthony Romano
Role Appellant
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarfone
Name Hon. Sandra Bosso-Pardo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's April 1, 2021 motion is determined to be moot as the case is dismissed.
Docket Date 2021-04-01
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 Pride Clean Restoration, Inc.
Docket Date 2021-03-30
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. Further,ORDERED that appellee’s January 25, 2021 “motion to strike appellant’s notice of appeal and dismiss appeal” is determined to be moot.
Docket Date 2021-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **MOOT, SEE 02/11/2021 ORDER** APPELLANT'S NOTICE OF APPEAL AND DISMISS APPEAL
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2021-01-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pride Clean Restoration, Inc.
PRIDE CLEAN RESTORATION, INC. a/a/o ALICIA TAYLOR VS SAFEPOINT INSURANCE COMPANY 4D2021-0344 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE19-15814

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-11111

Parties

Name Alicia Taylor
Role Appellant
Status Active
Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations Cathleen Rodriguez, Jose Font
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Patrick Michael Chidnese, Lindsey Halligan, Daniel M. Herrera, George Hooker, Jessica S. Kramer
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that the February 26, 2021 unopposed motion for withdrawal and substitution of counsel is granted. Patrick M. Chidnese, Esq., of the law firm of Bickford & Chidnese, LLP is substituted for the law firm of Holland & Knight LLP as counsel for appellee in the above-styled cause.
Docket Date 2021-02-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Safepoint Insurance Company
Docket Date 2021-02-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Safepoint Insurance Company
Docket Date 2021-01-19
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
PRIDE CLEAN RESTORATION, INC. A/A/O SALVADOR AND CAMILLE LOPEZ, VS FEDNAT INSURANCE COMPANY, 3D2021-0199 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-187 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14964 CC

Parties

Name CAMILLE LOPEZ
Role Appellant
Status Active
Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations Jose P. Font, DAHLENE MILLER-ALMODOVAR
Name SALVADOR LOPEZ
Role Appellant
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations CAROLINE A. LEWIS, Warren B. Kwavnick, BRUCE M. TRYBUS
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 18, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-03-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-04-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/05/2021
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ AMENDED NOTICE OF NO RELATED CASES AND/OR SAME OR SIMILAR ISSUES
On Behalf Of PRIDE CLEAN RESTORATION INC
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PRIDE CLEAN RESTORATION INC
Docket Date 2021-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-13
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 02/03/2021
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
PRIDE CLEAN RESTORATION INC A/A/O VIRGINIA BENITEZ, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-0113 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-100 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9873 CC

Parties

Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations BRYAN T. FISCHER, Jose P. Font
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations MARIA CARMONA, Michelle Diverio, ALEJANDRO SANCHEZ PARRAGA
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-05-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
PRIDE CLEAN RESTORATION, INC. a/a/o VICTOR VOLYANSKIY VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY and CAMERON ANDERS 4D2019-1581 2019-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-026322

Parties

Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations Jaime Martin, Jose Font
Name VICTOR VOLYANSKIY
Role Appellant
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Role Appellee
Status Active
Representations William S. Berk, Illon Kantro, Patrick E. Betar
Name CAMERON ANDERS
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 9/23/19***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 23, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s June 24, 2019 jurisdictional statement, it is ORDERED sua sponte that the above-styled case shall proceed as a partial final judgment pursuant to Florida Rule of Appellate Procedure 9.110(k). The scope of review may include any ruling or matter occurring before filing of the notice of appeal so long as such ruling or matter is directly related to an aspect of the partial final judgment under review. Fla. R. App. P. 9.110(k).
Docket Date 2019-07-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2019-06-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2020-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 24, 2020 motion for appellate fees and costs is denied. FURTHER ORDERED that appellee’s argument in response to the motion that if appellee prevails on appeal appellee it would be entitled to fees and cost does not constitute a motion for appellate fees. McCreary v. Fla. Residential Prop. & Cas. Joint Underwriting Ass’n, 758 So. 2d 692, 696 (Fla. 4th DCA 1999) (“[T]he failure to file a motion for attorney’s fees in accordance with Florida Rule of Appellate Procedure 9.400(b) is a proper basis for the denial of attorney’s fees on appeal.” (quoting Salley v. City of St. Petersburg, 511 So. 2d 975,977 (Fla.1987).
Docket Date 2020-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2020-03-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2020-03-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 6, 2020 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-03-06
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 Pride Clean Restoration, Inc.
Docket Date 2020-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2020-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2020-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/6/20
Docket Date 2019-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/27/20
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/26/19
Docket Date 2019-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 464 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-11-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 29, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-10-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2019-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed September 20, 2019, this court's September 11, 2019 order to show cause is discharged; further,ORDERED that appellant’s motion for extension of time found in the September 20, 2019 response is granted. Appellant shall serve the initial brief on or before October 21, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-20
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2020-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on defendants’ motion to dismiss plaintiffs’ complaint and alternative motion to strike and for more definite statement” is a final, appealable order, as: (1) counts IV and V are dismissed without prejudice and with leave to amend; and (2) it appears that counts VI and VII remain pending. Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are nonfinal and nonappealable); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) ("Rule 9.110(k) provides for appellate jurisdiction to hear a partial final judgment only when the claims adjudicated by that order are separate and independent from the portion of the case still to be adjudicated.") (internal citations omitted); see also Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974). ]; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-06-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-25
Domestic Profit 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State