Search icon

FAMILY SECURITY INSURANCE COMPANY, INC.

Company Details

Entity Name: FAMILY SECURITY INSURANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2021 (4 years ago)
Date of dissolution: 27 Oct 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: P21000051533
FEI/EIN Number 45-2730143
Address: 800 2ND AVE S., ST. PETERSBURG, FL, 33701, US
Mail Address: 800 2ND AVE S., ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHEIF FINANCIAL OFFICER OF THE STATE OF FL Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323146200

Director

Name Role Address
ROBERT DANIEL PEED Director 800 2ND AVE S., ST. PETERSBURG, FL, 33701
GREGORY C. BRANCH Director 800 2ND AVE S., ST. PETERSBURG, FL, 33701
ALEC L. POITEVINT II Director 800 2ND AVE S., ST. PETERSBURG, FL, 33701
KERN M. DAVIS, M.D. Director 800 2ND AVE S., ST. PETERSBURG, FL, 33701
MICHAEL R. HOGAN Director 800 2ND AVE S., ST. PETERSBURG, FL, 33701
WILLIAM H. HOOD III Director 800 2ND AVE S., ST. PETERSBURG, FL, 33701

President

Name Role Address
ROBERT DANIEL PEED President 800 2ND AVE S., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 800 2ND AVE S., ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2025-02-01 800 2ND AVE S., ST. PETERSBURG, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 800 2ND AVE S., ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2024-02-01 800 2ND AVE S., ST. PETERSBURG, FL 33701 No data
MERGER 2022-10-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000021135. MERGER NUMBER 700000232527
CONVERSION 2021-06-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F16000001589. CONVERSION NUMBER 100000213751

Court Cases

Title Case Number Docket Date Status
FAMILY SECURITY INSURANCE COMPANY, INC., Appellant v. ELR RESTORATION, INC. A/A/O LANCE PATTERSON, Appellee. 6D2024-2518 2024-11-26 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2021-CC-001904

Parties

Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Michael Ross D'Lugo, Andrew Peter Rock, Emil Elias Valerio
Name ELR RESTORATION, INC
Role Appellee
Status Active
Representations Pierre Andre Louis
Name Hon. Juna Madray Pulayya
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-12-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-12-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
View View File
ROBIN VOGEL AND WAYNE PANCZA VS FAMILY SECURITY INSURANCE COMPANY, INC. 6D2023-1829 2023-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003449-O

Parties

Name ROBIN VOGEL LLC
Role Appellant
Status Active
Representations MARK A. NATION, ESQ.
Name WAYNE PANZCA
Role Appellant
Status Active
Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations SARAH LAHLOU-AMINE, ESQ., ARMANDO SANTIAGO, ESQ., NINA JACOBS, ESQ.
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-03
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR ARMANDO SANTIAGO, ESQ. - UPDATED ADDRESS PER FL BAR
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 2, 2023, thisappeal is dismissed.
Docket Date 2023-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ROBIN VOGEL
Docket Date 2023-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF FILING CONSENT ORDER OF LIQUIDATION,NOTICE OF AUTOMATIC AND PERMANENT STAY AS TO UNITEDPROPERTY AND CASUALTY INSURANCE COMPANY ANDMANDATORY SIX-MONTH MINIMUM STAY AS TO THE FLORIDAINSURANCE GUARANTY ASSOCIATION
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY AS TO UNITED PROPERTY AND CASUALTY INSURANCE COMPANY AND MANDATORY SIX-MONTH MINIMUM STAY AS TO THE FLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2614 PAGES - WHITEHEAD
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of ROBIN VOGEL
Docket Date 2023-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBIN VOGEL
Docket Date 2023-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WITH AMENDED NOTIC OF APPEAL AND ORDER APPEALED
On Behalf Of ROBIN VOGEL
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-25
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2023-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH REHEARING ORDER
On Behalf Of ROBIN VOGEL
Family Security Insurance Company, Inc., Appellant(s) v. Kestra S. Brown, Appellee(s). 1D2022-2539 2022-08-17 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19004112CA

Parties

Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Frieda Catarina Lindroth, Timothy Glenn Schoenwalder
Name Kestra S. Brown
Role Appellee
Status Active
Representations Keith W. Weidner, J. Phillip Warren
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Record
Subtype Index
Description Index ~ certified
On Behalf Of Hon. Bill Kinsaul
View View File
Docket Date 2024-09-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2024-07-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-06-07
Type Response
Subtype Response
Description Response to 06/05 order
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2024-06-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-05-31
Type Response
Subtype Response
Description Response to 5/21/24 order
View View File
Docket Date 2024-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2024-05-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file status report
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2023-10-11
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2023-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2023-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2023-02-24
Type Notice
Subtype Notice
Description Notice ~ of automatic stay of proceedings
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2023-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 45 days 3/6/23
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-10-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-08-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ duplicate/names & address of attorneys
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended notice of appeal w/attorney names & mailing address
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-08-25
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The Notice of Appearance and Designation of Email Address filed by counsel for the Appellant, Family Security Insurance company, Inc. on August 24, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2022-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-09-06
Type Notice
Subtype Notice
Description Notice ~ OF PENDING POST-JUDGMENT MOTIONSAND MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 15, 2022.
View View File
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed/confidential documents attached
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2023-03-20
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2255 pages
On Behalf Of Hon. Bill Kinsaul
View View File
Docket Date 2022-11-16
Type Order
Subtype Abeyance Order
Description Appeal No Longer Held in Abeyance ~ As the circuit court has now ruled on Appellants' pending motion for rehearing, this case shall no longer be held in abeyance.
View View File
Docket Date 2022-10-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Styled as second amended-orders re: motions for rehearing attached
On Behalf Of Family Security Insurance Company, Inc.
View View File
Docket Date 2022-09-27
Type Order
Subtype Order
Description Order ~ In light of the "notice of pending post-judgment motions and motion to hold appeal in abeyance," filed on September 6, 2022, and the status report filed on September 16, 2022, the Court will continue to hold this appeal in abeyance until the filing of a signed, written order disposing of the motion for rehearing on judgment of breach of contract verdict.Appellant shall notify this Court within ten days of the filing of the order in the circuit court and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, Appellant shall file a status report concerning the disposition of the motion for rehearing within thirty days of the date of this order. If Appellant fails to timely respond to this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, pending the filing of a signed, written order disposing of the motion for rehearing.
View View File
Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2022-08-18
Type Order
Subtype Abeyance Order
Description Appeal Held in Abeyance ~ Pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), the appeal in this Court shall be held in abeyance until the filing of a signed, written order disposing of the Motion for Rehearing filed on August 2, 2022. Appellant shall file a notice in this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order to the notice. In the absence of the filing of such a notice, Appellant shall file a status report concerning the disposition of the Motion for Rehearing within 30 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case, without further opportunity to be heard. Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled until the filing of a signed, written order disposing of the Motion for Rehearing.
View View File
Florida Department of Financial Services VS Florida Department of Revenue 1D2022-1933 2022-06-23 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal

Parties

Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Nathan R. Miles, Anthony C. Roehl, Lawrence H. Kunin, Brooke E. Adler, Miriam O. Victorian
Name Florida Department of Revenue
Role Appellee
Status Active
Representations J. Clifton Cox, Mark S. Hamilton
Name Megan Maxwell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2023-07-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-04-17
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-03-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of Florida Department of Revenue
Docket Date 2023-03-27
Type Notice
Subtype Notice
Description Notice of need to substitute party
On Behalf Of Florida Department of Revenue
Docket Date 2023-03-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Revenue
Docket Date 2023-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Department of Revenue
Docket Date 2022-12-27
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of Appellant's response, docketed December 22, 2022, the show cause order of December 22, 2022, is hereby discharged.
Docket Date 2022-12-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-12-22
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED The initial brief filed by the Appellant on December 16, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 60 days
On Behalf Of Florida Department of Revenue
Docket Date 2022-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 60 days 3/20/23
Docket Date 2022-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 25 days 12/16/22 and AB/7 days 1/16/23
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 25 days
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 41 days 11/21/22 and AB 60 days 1/9/22
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~ The Court grants the motion of Anthony C. Roehl, Esq., filed on September 15, 2022, seeking leave to appear in this cause pro hac vice on behalf of Appellant United Property & Casualty Insurance Company, Inc.
Docket Date 2022-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 41 days
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2401 pages - REDACTED
On Behalf Of Megan Maxwell
Docket Date 2022-09-15
Type Order
Subtype Order
Description Grant Motion (Other) ~ CORRECTED TO ADD LT CLERK The Court grants in part Appellee's agreed motion to determine confidentiality of appellate court records and orders the Clerk of this Court to maintain as confidential any documents so identified in the record on appeal pursuant to Florida Rule of General Practice and Judicial Administration 2.420(g)(8).
Docket Date 2022-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Anthony C. Roehl
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Deny Pro Hac Vice Appearance-Noncompl ~      The Court denies the motion of Nathan R. Miles, Esq., filed on August 24, 2022, seeking leave to appear in this cause pro hac vice on behalf of United Property & Casualty Insurance Company, for failure to comply with Florida Rule of General Practice and Judicial Administration 2.510. The motion fails to include a statement identifying the date on which the legal representation at issue commenced. See Fla. R. Gen. Prac. & Jud. Admin. 2.510(b)(4). In addition, the $100.00 fee to the Clerk of this Court has not been paid. See §35.22(2)(a), Fla. Stat.
Docket Date 2022-09-01
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ re portions of record on appeal
On Behalf Of Florida Department of Revenue
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Grant Ext Transmit Record ~     The Court grants the joint motion for extension of time filed August 26, 2022, and extends time for transmittal of the record until on or before September 9, 2022. The Court extends time for service of the initial brief to twenty-one days following transmittal of the record on appeal.
Docket Date 2022-08-30
Type Record
Subtype Index
Description Index
On Behalf Of Megan Maxwell
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ AND EXTENSION FOR FILING INITIAL BRIEF
On Behalf Of Florida Department of Revenue
Docket Date 2022-08-26
Type Order
Subtype Order Changing Case Style
Description SS Restyle of Case-General ~      On the Court's own motion, this proceeding shall hereafter be styled as United Property & Casualty Insurance Company as successor to Family Security Insurance Company, Inc. v. Florida Department of Revenue.
Docket Date 2022-08-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Nathan R. Miles
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Grant Ext Transmit Record ~      The motion docketed on August 15, 2022, for extension of time for the lower tribunal clerk to transmit the record on appeal is granted. Time for lower tribunal clerk to transmit the record on appeal is extended to August 26, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-08-15
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the motion for extension of time to file record docketed August 12, 2022, on the counsel for Appellee, J. Clifton Cox, Esq., and Department of Revenue Agency Clerk, Megan Maxwell, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the motion for extension of time to file record, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ amended file
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-08-10
Type Notice
Subtype Notice
Description Notice ~ of name change
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on June 23, 2022, and in the lower tribunal on N/A.
Docket Date 2022-07-27
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on July 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Florida Department of Revenue
Docket Date 2022-07-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Department of Revenue
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Family Security Insurance Company, Inc.
Ronald Elsen and Sandra Elsen, Appellant(s), v. Florida Insurance Guaranty Association, Appellee(s). 5D2023-0148 2022-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2021CA000349

Parties

Name Sandra Elsen
Role Appellant
Status Active
Name Ronald Elsen
Role Appellant
Status Active
Representations David R. Heil
Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellee
Status Withdrawn
Representations Brian A. Oltchick
Name Florida Insurance Guaranty Association
Role Appellee
Status Active
Representations Timothy Jon Meenan, Jr., Gigi Rollini
Name Hon. Don H. Lester
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name Tara S. Green
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-09
Type Order
Subtype Order Bankruptcy
Description Order Bankruptcy; AA W/IN 6 MONTHS FILE STATUS REPORT RE: BANKRUPTCY; RULING ON AA MOT TO AMENDED AND AE MOT W/DRAW WILL ISSUE AFTER BK STAY LIFTED
View View File
Docket Date 2024-05-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2024-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO AMEND...
On Behalf Of Ronald Elsen
Docket Date 2024-04-23
Type Notice
Subtype Notice
Description Notice OF AUTOMATIC STAY OF PROCEEDINGS
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2024-04-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED; AB W/I 20 DAYS
Docket Date 2024-04-10
Type Notice
Subtype Notice
Description Notice ~ THAT STAY HAS LIFTED
On Behalf Of Ronald Elsen
Docket Date 2024-02-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/25 ORDER
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2023-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; STAY REMAINS IN EFFECT; AE BY 2/1/24 STATUS REPORT
Docket Date 2023-08-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/24 ORDER
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2023-03-24
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS' FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2023-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "Consent Order of Liquidation,Notice of Automatic and Permanent Stay as to United Property andCasualty Insurance Company and Mandatory Six Month MinimumStay as to the Florida Insurance Guaranty Association"
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ APPEAL STAYED; AE FILE STATUS REPORT BY 8/23/23
Docket Date 2023-02-23
Type Notice
Subtype Notice
Description Notice ~ OF AUTOMATIC STAY OF PROCEEDINGS
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 2/27/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/27
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice
Description JOINT NOTICE FOR SUBSTITUTION OF COUNSEL
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2024-08-01
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-03
Type Order
Subtype Order
Description APPEAL TO PROCEED WITHOUT THE BENEFIT OF AN ANSWER BRF
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ATTY CHIDNESE W/DRAWN. FLORIDA INSURANCE GUARANTY ASSOCIATION SHALL PROCEED AS APPELLEE IN PLACE OF FAMILY SECURITY INSURANCE COMPANY, INC. APPELLATE COUNSEL SHALL FILE A NOTICE OF APPEARANCE BY 6/10
View View File
Docket Date 2024-05-16
Type Order
Subtype Order
Description Order - Appeal Proceed; BK STAY LIFTED; APPEAL SHALL PROCEED; RULING WILL ISSUE SEPARATELY ON AA MOT AMEND AND AE AMENDED MOT W/DRAW...
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice
Description Notice OF LIFTING OF STAY
On Behalf Of Ronald Elsen
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/45 days
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days-AB
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-10-31
Type Order
Subtype Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of October 25, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Ronald Elsen
Docket Date 2022-10-25
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 10/31 The initial brief filed by the Appellant on October 14, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ronald Elsen
Docket Date 2022-09-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Initial Brf - 20-Day SC or Dismiss ~ DISCHARGEDAppellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-09-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~     The Court grants the motion to withdraw as counsel for Appellee, filed on August 16, 2022, by J. Clifton Cox, Esq.
Docket Date 2022-08-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 15, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 181 pages
On Behalf Of Tara S. Green
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES BY COUNSEL FOR APPELLEE,FLORIDA DEPARTMENT OF REVENUE
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-06-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical address, order attached
On Behalf Of Ronald Elsen
Docket Date 2022-06-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ronald Elsen
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Ronald Elsen
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 15, 2022.
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-06-29
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-16
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
FAMILY SECURITY INSURANCE COMPANY, INC. VS JUAN MARTINEZ 5D2022-0916 2022-04-18 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-CC-668

Parties

Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Andrew Peter Rock, Nicholas F. Van Valen
Name JUAN MARTINEZ LLC
Role Appellee
Status Active
Representations Winston Taitt, Derek J. Angell
Name Hon. James R. McCune
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ JURISDICTION IS TEMPORARILY RELINQUISHED, NUNC PRO TUNC TO NOVEMBER 15, 2022, TO PERMIT ENTRY OF THE TRIAL COURT'S ORDER. 12/8 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. 11/21 AE'S MOTION FOR ATTY'S FEES IS GRANTED.
Docket Date 2022-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT; DENIED AS MOOT PER 12/14 ORDER
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
On Behalf Of Juan Martinez
Docket Date 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/14 ORDER
On Behalf Of Juan Martinez
Docket Date 2022-11-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT PROCEED; DISCHARGED PER 12/14 ORDER
Docket Date 2022-10-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 11/3; ANSWER BRF W/IN 30 DAYS OF FILING THE TRIAL COURT'S ORDER IN THIS COURT; 9/27 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 10/4 ORDER
On Behalf Of Juan Martinez
Docket Date 2022-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 208 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-08-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27
On Behalf Of Juan Martinez
Docket Date 2022-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan Martinez
Docket Date 2022-06-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew Peter Rock 0656437
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-05-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ PER 5/4 ORDER AND REQUEST FOR EOT
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-05-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS; DISCHARGED PER 5/18 ORDER
Docket Date 2022-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/14/22
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WESNER SAINT JUSTE VS FAMILY SECURITY INSURANCE COMPANY, INC. 5D2022-0771 2022-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008206-O

Parties

Name Wesner Saint Juste
Role Appellant
Status Active
Representations Aristides J. Diaz
Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Patrick M. Chidnese, Robert L. Rogers
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-03-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/23/22
On Behalf Of Wesner Saint Juste
Docket Date 2022-05-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 4/13 OTSC REQUIRED
ANGEL GARCIA VS FAMILY SECURITY INSURANCE COMPANY, INC. 5D2022-0405 2022-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-11130-CIDL

Parties

Name ANGEL GARCIA LLC
Role Appellant
Status Active
Representations Joshua Lopez
Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Samuel E. Cooley
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Angel Garcia
Docket Date 2022-03-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/22
On Behalf Of Angel Garcia
SFR SERVICES, LLC, A/A/O PAUL A. CARBONARO AND KATHLEEN A. CARBONARO Appellant(s) v. FLORIDA INSURANCE GUARANTY ASSOCIATION, INC. Appellee(s). 6D2023-0113 2021-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004504

Parties

Name KATHLEEN A. CARBONARO
Role Appellant
Status Active
Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations JUSTIN L. WARREN, ESQ., ERIN M. BERGER Esq., MELISSA A. GIASI Esq., JENNIFER SIMIL, ESQ.
Name PAUL A. CARBONARO
Role Appellant
Status Active
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellee
Status Withdrawn
Representations MICHAEL G. FEINER, ESQ., MARK D. TINKER, ESQ., ROBERT GUINN, ESQ., DOROTHY V. DIFIORE, ESQ., SCOTT A. COLE, ESQ.

Docket Entries

Docket Date 2023-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE /CROSS CROSS-APPELLANTAPPELLANT'S NOTICE OF FILINGNOTICE FOR MANDATORY STAY OF PROCEEDINGS FILED WITHTHE TRIAL COURT ON FEBRUARY 21, 2023
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellee's request for oral argument, dated October 12, 2022, is denied.
View View File
Docket Date 2023-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S AMENDED MOTION TO PRECLUDE FURTHER PARTICIPATION OF APPELLEE IN ABOVE-STYLED APPEAL
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-06-18
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellee, Florida Insurance Guaranty Association's motion to allow amended answer brief and to withdraw cross-appeal is granted. The amended answer brief shall be served within thirty days from the date of this order. If appellants choose to file an amended reply brief, it shall be served within thirty days of the filing of the amended answer brief. The cross-appeal, filed by appellee/cross-appellant, Family Security Insurance Company, Inc. is withdrawn.
View View File
Docket Date 2024-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEE'S UNOPPOSED MOTION TO ALLOW AMENDED ANSWER BRIEF AND TO WITHDRAW CROSS APPEAL
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2024-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ In keeping with this court's order of April 1, 2024, the motion and amended motion to preclude participation are denied as moot.
Docket Date 2024-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on the status report by Florida Insurance Guaranty Association (FIGA), FIGA is substituted as party appellee in place of Family Security Insurance Company, Inc. FIGA's request for thirty days to evaluate the appeal to determine its status is granted. FIGA shall file a status report or other briefs or motions as appropriate to resolve the appeal within thirty days from the date of this order. To the extent appellant's status report also sought to proceed without participation of appellee, that request is denied as moot.
Docket Date 2024-03-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S SUPPLEMENTAL STATUS REPORT,REQUEST TO SUBSTITUTE APPELLEE, AND TO ALLOWEXTENSION OF TIME TO EVALUATE APPELLATE POSITION
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2024-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND SECOND MOTION TOPRECLUDE FURTHER PARTICIPATION OF APPELLEE IN ABOVESTYLEDAPPEAL
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-01-16
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Having received notice of an extension of the stay is in place, the parties shall provide a supplemental status report to indicate whether the appeal is ready to proceed within sixty days from the date of this order.
Docket Date 2023-12-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2023-11-28
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, Florida Insurance Guaranty Association shall provide a status report to this court to indicate whether it is proceeding as appellee on behalf of the interests of Family Security Insurance Company, Inc., following conclusion of the receivership process and whether this appeal is ready to proceed. The response may address the motion and renewed motion to preclude participation by the current appellee and, if necessary, FIGA additionally shall file a notice of appearance or notice of substitution of party.
Docket Date 2023-08-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2023-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO PRECLUDE FURTHER PARTICIPATION OF APPELLEE IN ABOVE-STYLED APPEAL
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-05-01
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The appellee/cross-appellant has filed a notice of automatic stay. This court is prevented from any action in this appeal due to the automatic stay provision of section 631.041(1), Florida Statutes (2022), unless relief from the stay is granted. The appellee/cross-appellant, or its substituted receiver, shall file a status report within 120 days from the date of this order.
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SFR SERVICES, LLC
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 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB/CROSS AB DUE 1/26/23
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/14/22
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR CONTINGENT ATTORNEYS' FEES
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-10-12
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR CONTINGENT ATTORNEYS' FEES
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AND CROSS-APPEAL INITIAL BRIEF OF FAMILY SECURITY INSURANCE COMPANY
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-09-14
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 October 12, 2022.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/Cross-Appellant Family Security Insurance Company shall serve the answer brief/cross-appeal initial brief within ten days from the date of this order.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - AB/CROSS IB DUE 8/17/22
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 21 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-05-25
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 SFR SERVICES, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-03-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Melissa A. Giasi on March 21, 2022, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/20/21 (LAST REQUEST)
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 2/18/22
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 3261 PAGES
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-10-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2021-10-14
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2021-10-13
Type Notice
Subtype Notice of Cross Appeal
Description **WITHDRAWN-SEE 05/22/24 ORDER**Notice of Cross Appeal
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF//9 - RB DUE 12/23/22
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
SFR SERVICES, LLC, A/A/O PAUL A. CARBONARO AND KATHLEEN A. CARBONARO VS FAMILY SECURITY INSURANCE COMPANY, INC. 2D2021-3169 2021-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004504

Parties

Name PAUL A. CARBONARO
Role Appellant
Status Active
Name KATHLEEN A. CARBONARO
Role Appellant
Status Active
Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations MICHAEL G. FEINER, ESQ., MARK D. TINKER, ESQ., ROBERT GUINN, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations JUSTIN L. WARREN, ESQ., ERIN M. BERGER, ESQ., JENNIFER SIMIL, ESQ., MELISSA A. GIASI, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the Sixth DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB/CROSS AB DUE 1/26/23
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF//9 - RB DUE 12/23/22
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/14/22
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AND CROSS-APPEAL INITIAL BRIEF OF FAMILY SECURITY INSURANCE COMPANY
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR CONTINGENT ATTORNEYS' FEES
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-10-12
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR CONTINGENT ATTORNEYS' FEES
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-09-14
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 October 12, 2022.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - AB/CROSS IB DUE 8/17/22
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2022-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 21 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-05-25
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 SFR SERVICES, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-03-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Melissa A. Giasi on March 21, 2022, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/20/21 (LAST REQUEST)
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 2/18/22
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 3261 PAGES
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-10-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/Cross-Appellant Family Security Insurance Company shall serve the answer brief/cross-appeal initial brief within ten days from the date of this order.
Docket Date 2022-06-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-10-14
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.

Documents

Name Date
ANNUAL REPORT 2022-01-28
Domestic Profit 2021-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State