Search icon

THE FIRST LIBERTY INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: THE FIRST LIBERTY INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 28 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: P25786
FEI/EIN Number 043058503

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

Address: 175 Berkeley Street, Boston, MA, 02116, US
Mail Address: 175 Berkeley Street, BOSTON, MA, 02116, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CZAPLA JAMES M Director 175 BERKELEY ST., BOSTON, MA, 02116
SANGHERA PAUL Director 175 BERKELEY ST., BOSTON, MA, 02116
HART DAMON P Chairman 175 BERKELEY ST., BOSTON, MA, 02116
HYLKA STEPHEN D Director 175 BERKELEY ST., BOSTON, MA, 02116
JOHNSTON CHRISTOPHER B Director 175 BERKELEY STREET, BOSTON, MA, 02116
MIRZA HAMID M Chief Executive Officer 175 BERKELEY STREET, BOSTON, MA, 02116
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 175 Berkeley Street, Boston, MA 02116 -
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
CHANGE OF MAILING ADDRESS 2024-10-17 175 Berkeley Street, Boston, MA 02116 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2009-11-06 - -
REINSTATEMENT 1996-10-24 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
STEVE SALLIES, Appellant(s) v. THE FIRST LIBERTY INSURANCE CORPORATION, Appellee(s). 4D2023-0209 2023-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000421

Parties

Name Steve Sallies
Role Appellant
Status Active
Representations Brian J. Lee
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Matthew J. Lavisky, Carol Marie Rooney, Adam Matthew Topel
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's January 11, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief/cross-answer brief on or before January 30, 2024. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief/ Cross-Answer Brief
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 15, 2023 motion for extension of time is granted, and Appellant shall serve the reply brief/cross-answer brief on or before January 15, 2024. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken
View View File
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief/ Cross-Answer Brief
Docket Date 2023-06-08
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's June 7, 2023 motion for clarification is granted. The June 6, 2023 order is revised as follows:ORDERED that appellant's June 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal and amended Notice of Cross-Appeal were filed in the lower tribunal on February 6, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2023-01-20
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.
Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-16
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of The First Liberty Insurance Corporation
View View File
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Reply/Cross-Answer Brief
On Behalf Of Steve Sallies
View View File
Docket Date 2024-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Steve Sallies
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's March 11, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief/cross-answer brief on or before March 15, 2024. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's February 29, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief/cross-answer brief on or before March 11, 2024. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's February 19, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief/cross-answer brief on or before February 29, 2024. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to File Reply Brief and Cross-Answer Brief
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellant's January 29, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief/cross-answer brief on or before February 19, 2024. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The First Liberty Insurance Corporation
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee/Cross-Appellant's November 1, 2023 motion for extension of time is granted, and Appellee/Cross-Appellant shall serve the answer/cross-initial brief on or before November 15, 2023. In addition, Appellee/Cross-Appellant is notified that the failure to serve the brief within the time provided herein will foreclose Appellee/Cross-Appellant's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee/Cross-Appellant is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief/Cross-Initial Brief
Docket Date 2023-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/08/2023
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/ Cross-Initial Brief
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2023-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/09/2023
Docket Date 2023-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 113 PAGES (PAGES 4,638 to 4,745)
On Behalf Of Clerk - Indian River
Docket Date 2023-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/07/2023
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2023-08-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee/cross-appellant's July 31, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee/cross-appellant shall monitor the supplementation process.
Docket Date 2023-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2023-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 17 PAGES (PAGES 4,623 to 4,637)
On Behalf Of Clerk - Indian River
Docket Date 2023-07-14
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to reply, within five (5) days from the date of this order, to the clerk of the lower tribunal’s response to this Court’s July 12, 2023 order.
Docket Date 2023-07-13
Type Response
Subtype Response
Description Response ~ TO ORDER DATED JULY 12, 2023
On Behalf Of Clerk - Indian River
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 11, 2023 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2023-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Steve Sallies
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2023-07-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's July 10, 2023 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2023-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Steve Sallies
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steve Sallies
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Steve Sallies
Docket Date 2023-06-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Steve Sallies
Docket Date 2023-06-06
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 June 6, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the current due date. 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 2023-06-06
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 Steve Sallies
Docket Date 2023-05-25
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 Steve Sallies
Docket Date 2023-05-25
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 May 25, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 15, 2023. 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 2023-03-29
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 24, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 26, 2023. 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. Further,ORDERED that appellant’s March 24, 2023 motion for extension of time to provide the record on appeal is denied as moot.
Docket Date 2023-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,624 PAGES (PAGES 1 to 4,622)
On Behalf Of Clerk - Indian River
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of Steve Sallies
Docket Date 2023-03-21
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Indian River
Docket Date 2023-02-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2023-02-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Indian River
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Steve Sallies
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
STEVE SALLIES VS THE FIRST LIBERTY INSURANCE CORPORATION 4D2022-3186 2022-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000421

Parties

Name Steve Sallies
Role Appellant
Status Active
Representations Brian J. Lee
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Carol M. Rooney, Matthew J. Lavisky
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s December 12, 2022 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008) ("Piecemeal appeals are not permitted where claims are legally interrelated and substantively involve the same transaction."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (finding that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974).KLINGENSMITH, C.J., GERBER and ARTAU, JJ., concur.
Docket Date 2022-12-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Steve Sallies
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2022-12-02
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 November 2, 2022 order is a final or nonfinal appealable order, as it appears count 3 of the amended complaint remains pending. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008) ("Piecemeal appeals are not permitted where claims are legally interrelated and substantively involve the same transaction."); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Steve Sallies
Docket Date 2022-11-29
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.
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steve Sallies
THE FIRST LIBERTY INSURANCE CORPORATION VS STEVE SALLIES, et al. 4D2022-2639 2022-09-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000421

Parties

Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellant
Status Active
Representations Matthew J. Lavisky, Carol M. Rooney
Name Alejandro Tinelfi Fuertes Rodriguez
Role Appellee
Status Active
Representations John A. Howard, Stephen A. Marino, Mabel Bermudez, Ryan P. Rudd, Ady A. Goss, Michael W. Hoffman
Name PORTUGUES MANAGEMENT CORPORATION
Role Appellee
Status Active
Name Steve Sallies
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellee’s October 27, 2022 response to appellant’s October 20, 2022 jurisdictional brief, the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130(a)(3)(G) (allowing for the immediate appeal of orders that “grant or deny a motion for leave to amend to assert a claim for punitive damages”); Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) (“An order denying a motion to dismiss is a non-appealable, nonfinal order.”). Because the record before this court does not reflect that appellee, the plaintiff below, made an initial showing by evidence in the record or by proffer which would provide a reasonable basis for recovery of punitive damages for claims brought under Florida law, this order is without prejudice to appellant compelling appellee’s compliance with the requirements of section 768.72, Florida Statutes (2022). Further, ORDERED that appellant’s November 9, 2022 motion for extension of time to file initial brief is determined to be moot. WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2022-11-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TOAPPELLANT'S MOTION FOR EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of Alejandro Tinelfi Fuertes Rodriguez
Docket Date 2022-11-09
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 The First Liberty Insurance Corporation
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alejandro Tinelfi Fuertes Rodriguez
Docket Date 2022-10-27
Type Response
Subtype Response
Description Response ~ TO FIRST LIBERTY INSURANCE CORPORRATIONS' JURISDICTIONAL STATEMENT
On Behalf Of Alejandro Tinelfi Fuertes Rodriguez
Docket Date 2022-10-20
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2022-10-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2022-10-18
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 11, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 11, 2022. 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 2022-10-11
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 The First Liberty Insurance Corporation
Docket Date 2022-10-10
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 September 16, 2022 order is an appealable final or nonfinal order, as it appears the order merely denies a motion to dismiss. See Fla. R. App. P. 9.130; Couto v. People’s Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (explaining an order denying a motion to dismiss is a nonappealable, nonfinal order); Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) (“An order denying a motion to dismiss is a nonappealable, nonfinal order.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2022-10-03
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 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.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The First Liberty Insurance Corporation
FIRST LIBERTY INSURANCE CORPORATION VS DAVID FORTHUBER SC2018-0330 2018-02-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592011CA0012100000XX

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D16-2599

Parties

Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Petitioner
Status Active
Representations C. Ryan Jones
Name David Forthuber
Role Respondent
Status Active
Representations James C. Hauser, Hewitt G. Woodward
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2018-03-22
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of First Liberty Insurance Corporation
View View File
Docket Date 2018-03-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 26, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-03-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of First Liberty Insurance Corporation
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of First Liberty Insurance Corporation
View View File
Docket Date 2018-03-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of First Liberty Insurance Corporation
View View File
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHANNA O'NEILL VS THE FIRST LIBERTY INSURANCE CORPORATION 4D2017-1534 2017-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA004444MB

Parties

Name JOHANNA O'NEILL
Role Appellant
Status Active
Representations Brett C. Powell
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Antonio D. Morin, Marc Lowell Bebergal, David A. Kleinberg, John Fitzgerald Billera, Christine L. Welstead, Andrew M. Moss
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-20
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2018-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/20/18
Docket Date 2018-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2018-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of JOHANNA O'NEILL
Docket Date 2018-05-01
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 April 26, 2018 motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within ten (10) 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 2018-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of JOHANNA O'NEILL
Docket Date 2018-03-28
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 26, 2018 motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of JOHANNA O'NEILL
Docket Date 2018-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2018-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2018-02-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the Appellee/Cross-Appellant's February 21, 2018 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2018-02-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee/cross-appellant's February 7, 2018 motion to supplement the record is granted, and the record is supplemented to include the transcript of the September 12, 2016 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2018-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AND* INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2018-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL 30 DAYS TO 2/12/18
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL 30 DAYS TO 1/12/18
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL 30 DAYS TO 12/13/17
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2017-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (1406 PAGES)
Docket Date 2017-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHANNA O'NEILL
Docket Date 2017-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JOHANNA O'NEILL
Docket Date 2017-10-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that the appellant’s October 9, 2017 motion to supplement the record is granted, and the record is supplemented to include transcripts of hearings had before the trial court. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant shall serve the initial brief within five (5) days from the date of this order.
Docket Date 2017-10-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOHANNA O'NEILL
Docket Date 2017-09-22
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 September 19, 2017 motion for extension of time is granted, and 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 2017-09-19
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 JOHANNA O'NEILL
Docket Date 2017-08-28
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 JOHANNA O'NEILL
Docket Date 2017-08-28
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 August 28, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) 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 2017-07-28
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 July 26, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-26
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 JOHANNA O'NEILL
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on June 15, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2017-06-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHANNA O'NEILL
Docket Date 2017-05-25
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. 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 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TONI KELLY VS THE FIRST LIBERTY INSURANCE CORPORATION, ET AL., 2D2016-5273 2016-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CA-2579

Parties

Name TONI KELLY
Role Appellant
Status Active
Representations DARA PAULSEN, ESQ., LEE FRIEDLAND, ESQ.
Name VERMILLION TONEY, L L C
Role Appellee
Status Active
Name D/B/A SERVPRO OF CAPE CORAL
Role Appellee
Status Active
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations TERRENCE L. LAVY, ESQ., FRANK E. DYLONG, ESQ., JR., STEVEN B. SUNDOOK, ESQ., TREVOR T. RHODES, ESQ.
Name NU IMAGE CLAIMS INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's August 28, 2019, order.
Docket Date 2019-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J., AND CASANUEVA, AND MORRIS
Docket Date 2019-08-28
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee's motion for clarification is granted as follows. This court's August 22, 2019, order is vacated to the extent that it directed Appellee to serve the answer brief. Appellee's motion to dismiss is denied. Within 5 days of the date of this order the appellant shall arrange with the clerk of the circuit court for transmission of the record on appeal, and within 30 days of this order the appellant shall file an amended initial brief compliant with Florida Rule of Appellate Procedure 9.210, particularly rule 9.210(b)(3). The failure of the appellant to comply with this order will subject this appeal to dismissal for failure to prosecute, without further notice.
Docket Date 2019-08-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AMENDED MOTION FOR CLARIFICATION AND/OR DISMISSAL OF THE APPEAL
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2019-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the appellee's status report, this court acknowledges expiration of the bankruptcy stay. This appeal will proceed. Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2019-08-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS OF BANKRUPTCY
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2019-07-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS OF BANKRUPTCY
On Behalf Of TONI KELLY
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS OF BANKRUPTCY
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2019-04-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file a status report regarding the bankruptcy proceeding within ten days from the date of this order.
Docket Date 2018-11-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The parties shall file status reports when the bankruptcy trustee has been discharged or on February 13, 2019, whichever is sooner.
Docket Date 2018-11-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER OF SEPTEMBER 14, 2018
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2018-11-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The parties shall respond to this court's September 14, 2018, order within 10 days of the present order.
Docket Date 2018-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The court notes the status report filed by the appellee attaching the order of discharge of the appellant from her bankruptcy case. The court also notes, however, that the federal online docket reflects that the trustee has not yet been discharged from the appellant's Chapter 7 case.Within 15 days of the date of this order, the parties shall file in this court statements addressing the issue of whether the bankruptcy stay remains in effect in a Chapter 7 case while the trustee has not been discharged.
Docket Date 2018-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF BANKRUPTCY DISCHARGE
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-08-10
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-07-31
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2017-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellees' motion to dismiss is treated as a motion to strike the initial brief. The motion to dismiss is denied as to dismissal, without prejudice.The motion to strike the initial brief is granted. The initial brief is stricken. Within 5 days of the date of this order the appellant shall arrange with the clerk of the circuit court for transmission of the record on appeal, and within 30 days of this order the appellant shall file an amended initial brief compliant with Florida Rule of Appellate Procedure 9.210, particularly rule 9.210(b)(3). The failure of the appellant to comply with this order will subject this appeal to dismissal for failure to prosecute, without further notice.
Docket Date 2017-02-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellees' motion to dismiss appeal.
Docket Date 2017-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TONI KELLY
Docket Date 2017-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TONI KELLY
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONI KELLY
DAVID FORTHUBER VS FIRST LIBERTY INSURANCE CORPORATION 5D2016-2599 2016-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CA-1210

Parties

Name DAVID FORTHUBER
Role Appellant
Status Active
Representations HEWETT G. WOODWARD, James C. Hauser
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Scot E. Samis, C. Ryan Jones
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-330 PETITION VOLUNTARILY DISMISSED
Docket Date 2018-03-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-330
Docket Date 2018-02-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-02-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ FILED BY C. RYAN JONES
Docket Date 2018-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND AA'S 1/12 REHEARING/CLARIFICATION OF ORDER DENYING ATTY FEES
Docket Date 2018-01-22
Type Response
Subtype Response
Description RESPONSE ~ TO 1/12 MOTION
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2018-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND/OR CLARIFICATION OF 11/17 ORDER ON ATTYS FEES OR CERTIFICATION TO SC
On Behalf Of DAVID FORTHUBER
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix ~ TO 1/12 MOTION
On Behalf Of DAVID FORTHUBER
Docket Date 2017-12-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of DAVID FORTHUBER
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE MOT REH/CLARIF TO 1/12/18; NO FURTHER
Docket Date 2017-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH, ETC.
On Behalf Of DAVID FORTHUBER
Docket Date 2017-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE MOT REH/REH EN BANC AND CLARIFICATION TO 12/19
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR REHEARING/MOT FOR REHEARING EN BANC
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-11-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-11-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED, AS TO APPEAL;AFFIRMED AS TO CROSS-APPEAL.;CORRECTED OPIN 11/17/17
Docket Date 2017-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID FORTHUBER
Docket Date 2017-07-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-31
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-04-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE CROSS REPLY BRF TO 5/31
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-04-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID FORTHUBER
Docket Date 2017-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DAVID FORTHUBER
Docket Date 2017-03-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/17
On Behalf Of DAVID FORTHUBER
Docket Date 2017-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID FORTHUBER
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/27
On Behalf Of DAVID FORTHUBER
Docket Date 2017-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-12-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/3
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-11-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/4/17
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID FORTHUBER
Docket Date 2016-10-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/15
On Behalf Of DAVID FORTHUBER
Docket Date 2016-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (607 PAGES) TRL TRANSC.
On Behalf Of Clerk Seminole
Docket Date 2016-10-12
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-08-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOT E. SAMIS 651753
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-08-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 8/18/16; FILED BELOW 8/8/16
On Behalf Of FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-08-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES C. HAUSER 168348
On Behalf Of DAVID FORTHUBER
Docket Date 2016-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/28/16
On Behalf Of DAVID FORTHUBER
Docket Date 2016-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-29
Type Mediation
Subtype Other
Description Mediation Packet
TONI KELLY VS THE FIRST LIBERTY INSURANCE CORPORATION, et al., 2D2016-2340 2016-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CA-2579

Parties

Name TONI KELLY
Role Appellant
Status Active
Representations LEE FRIEDLAND, ESQ.
Name NU IMAGE CLAIMS INC.
Role Appellee
Status Active
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations TERRENCE L. LAVY, ESQ.
Name VERMILLION TONEY, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-06
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant's motion for reinstatement is denied.
Docket Date 2017-02-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANT'S SECOND MOTION TO REINSTATE APPEAL AND REQUEST FOR SANCTIONS PURSUANT TO FLRAP 9.410
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-02-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of TONI KELLY
Docket Date 2017-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and KHOUZAM
Docket Date 2017-02-02
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed for the appellant's failure to respond to this court's order of November 29, 2016, and December 21, 2016.
Docket Date 2016-12-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ This court by order dated November 28, 2016, directed the appellant to respond to the appellee's motion to dismiss and to provide a copy of the order sought to be reviewed. The appellant has responded to the motion to dismiss, identifying the order on appeal with a reference to the trial court's docket. Within 7 days of this order the appellant shall file in this court a copy of the order on appeal, failing which the appeal will be subject to dismissal without further notice.
Docket Date 2016-12-13
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO PLAINTIFF'S OPPOSITION TO MOTION TO DISMISS APPEAL BASED UPON MOOTNESS
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS
On Behalf Of TONI KELLY
Docket Date 2016-11-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order the appellant shall respond to the appellee's motion to dismiss. Additionally, within the same period of time the appellant shall file a copy of the order sought to be appealed as directed by this court's May 31, 2016, order, prior to the initial dismissal and reinstatement of this appeal, failing which the appeal will be dismissed irrespective of the merits, if any, of the motion to dismiss. Finally, the appellant shall show cause why the initial brief should not be stricken for failure to refer either to the record on appeal or an appendix. Assuming that the motion to dismiss is not granted, the court will determine the categorization of the appeal as final or nonfinal upon receipt of the order on appeal, which will in turn determine whether a formal record or an appendix to the initial brief will be required.
Docket Date 2016-11-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TONI KELLY
Docket Date 2016-10-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion for sanctions
Docket Date 2016-08-22
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE' S OPPOSITION TO MOTION TO REINSTATE APPEAL AND REQUEST FOR SANCTIONS PURSUANT TO FLRAP 9.410
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ AA's motion to reinstate is granted, and this appeal is reinstated.
Docket Date 2016-08-22
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ (contained in the response)
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TONI KELLY
Docket Date 2016-08-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT'S MOTION FOR REINSTATEMENT OF APPEAL
On Behalf Of TONI KELLY
Docket Date 2016-07-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, WALLACE, and MORRIS
Docket Date 2016-06-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's April 1, 2016 notice of appeal was transmitted to this court on May 17, 2016.
Docket Date 2016-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONI KELLY
TONI KELLY VS NU IMAGE CLAIMS, INC. et al., 2D2015-3795 2015-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CA-2579

Parties

Name TONI KELLY
Role Appellant
Status Active
Representations JACLYN ANN BEHAR, ESQ., AARON BEHAR, ESQ.
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name NU IMAGE CLAIMS INC.
Role Appellee
Status Active
Representations TERRENCE L. LAVY, ESQ.
Name VERMILLION TONEY, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-21
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 TONI KELLY
Docket Date 2016-10-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF/APPELLANT'S RESPONSE AND OPPOSITION TO DEFENDANT/APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF TO APPELLANT'S AMENDED APPELLATE BRIEF
On Behalf Of TONI KELLY
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AA's objection is noted within motion.
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-07-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF RESPONSIBLE COUNSEL FOR DEFENDANT/APPELLEE
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-AB DUE 09/06/16 (NU-IMAGE CLAIMS, INC.)
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-05-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of TONI KELLY
Docket Date 2016-04-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ The appellant's motion for leave to file overlong initial brief is denied. The initial brief is stricken. The appellant shall serve an amended initial brief limited to fifty substantive pages within fifteen days of this order.
Docket Date 2016-04-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APELLEE'S MOTION FOR LEAVE TO EXTEND THE PAGE LIMITATION, OR IN THE ALTERNATIVE, MOTION FOR LEAVE TO AMEND THE INITIAL BRIEF
On Behalf Of TONI KELLY
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of TONI KELLY
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-03
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 TONI KELLY
Docket Date 2016-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-01-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ GAT - IB due 3/8/16
Docket Date 2016-01-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-01-08
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE' S OPPOSITION TO MOTION TO TOLL TIME TO FILE INITIAL BRIEF
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TONI KELLY
Docket Date 2015-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ /gat
Docket Date 2015-10-23
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 TONI KELLY
Docket Date 2015-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ DURYEA **FTP RECORD**
Docket Date 2015-09-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONI KELLY
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE FIRST LIBERTY CORP. VS JOHANNA O'NEILL, et al. 4D2014-2895 2014-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA004444MB

Parties

Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellant
Status Active
Representations MARK S. SHAPIRO, Antonio D. Morin
Name JOHANNA O'NEILL
Role Appellee
Status Active
Representations Joshua William Brankamp, Travis Souder, Brett C. Powell, John Fitzgerald Billera, Andrew M. Moss
Name WILLIE J. ANDERSON
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2014-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2014-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (2)
Docket Date 2014-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 11/17/14
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2014-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 29 DAYS TO 11/07/14
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2014-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHANNA O'NEILL
Docket Date 2014-08-06
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Andrew M. Moss, Antonio D. Morin, John F. Billera, Joshua Brankamp and Travis Souder have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-13
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2015-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2015-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 26 DAYS TO 06/5/15
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2015-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 05/11/15
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2015-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 4/27/15
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2015-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHANNA O'NEILL
Docket Date 2015-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 03/17/15
On Behalf Of JOHANNA O'NEILL
Docket Date 2015-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/02/15
On Behalf Of JOHANNA O'NEILL
Docket Date 2015-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/22/15
On Behalf Of JOHANNA O'NEILL
Docket Date 2014-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/23/15
On Behalf Of JOHANNA O'NEILL
Docket Date 2014-12-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2014-11-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed November 17, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The First Liberty Insurance Corporation
Docket Date 2014-08-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State