Search icon

FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 06 Jan 1993 (32 years ago)
Document Number: P93000000922
FEI/EIN Number 593157701

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

Address: 5700 SW 34TH ST, GAINESVILLE, FL, 32608, US
Mail Address: P.O. BOX 147030, GAINESVILLE, FL, 32614, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY STEVEN President P.O. BOX 147030, GAINESVILLE, FL, 32614
HARPER JIM Director P.O. BOX 147030, GAINESVILLE, FL, 32614
SMITH JEB Director P.O. BOX 147030, GAINESVILLE, FL, 32614
MCCORMICK DAVID M Director P.O. BOX 147030, GAINESVILLE, FL, 32614
CURRIER CARLYLE Director P.O. BOX 147030, GAINESVILLE, FL, 32614
OTT HARRY Director P.O. BOX 147030, GAINESVILLE, FL, 32614
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-10-15 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 5700 SW 34TH ST, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2014-03-21 5700 SW 34TH ST, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000541435 ACTIVE 2022-029086-SP-26 ELEVENTH JUDICIAL CIRCUIT 2022-12-05 2027-12-07 $5,602.03 ADAS WINDSHIELD CALIBRATIONS LLC, 1151 NE 176TH TERRACE, NORTH MIAMI BEACH FL 33162
J22000541468 ACTIVE 2022-029088-SP-26 ELEVENTH JUDICIAL CIRCUIT 2022-12-05 2027-12-07 $5782.18 ADAS WINDSHIELD CALIBRATIONS LLC, 1151 NE 176TH TERRACE, NORTH MIAMI BEACH FL 33162

Court Cases

Title Case Number Docket Date Status
Rapid Auto Glass, LLC. a/a/o Peter Vargas, Petitioner(s) v. Florida Farm Bureau Casualty Insurance Company et al, Respondent(s) SC2024-1599 2024-11-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-3229;

Parties

Name Peter Vargas
Role Petitioner
Status Active
Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Butch Trevor Mathenia, Amy Nicole Lee
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name RAPID AUTO GLASS LLC
Role Petitioner
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Rapid Auto Glass, LLC.
View View File
Docket Date 2024-11-08
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on October 29, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Jane Hancock, as Personal Representative of the Estate of Joseph N. Hancock Appellant(s) v. Florida Farm Bureau General Insurance Company, Appellee(s). 2D2024-1484 2024-06-27 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-3857-CAAXES

Parties

Name Jane Hancock
Role Appellant
Status Active
Representations Weslee Leigh Ferron, Daniel Antonio Martinez, Tracy Raffles Gunn
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations David Clark Borucke, Joseph Thomas Kissane, Scott Andrew Shelton
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jane Hancock
View View File
Docket Date 2024-11-19
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jane Hancock
Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jane Hancock
View View File
Docket Date 2024-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jane Hancock
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 11/04/24
On Behalf Of Jane Hancock
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/03/24
On Behalf Of Jane Hancock
Docket Date 2024-08-27
Type Record
Subtype Record on Appeal Redacted
Description BYRD - 7987 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jane Hancock
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-06-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Jane Hancock
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jane Hancock
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 25 - AB DUE 01/26/2025
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 01/01/25
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-06-27
Type Order
Subtype Certificate of Service
Description The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice . Within five days from the date of this order, appellant shall submit an amended certificate of service that lists current mailing addresses for all who were served with the notice of appeal .
View View File
PETER VARGAS, RAPID AUTO GLASS LLC, Appellant(s) v. FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY, FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY, Appellee(s). 6D2023-3229 2023-08-10 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-031336-O

Parties

Name PETER VARGAS
Role Appellant
Status Active
Name RAPID AUTO GLASS LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., DALTON L. GRAY, ESQ.
Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations AMY LEE, ESQ., BUTCH MATHENIA, ESQ.
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name HON. AMANDA BOVA
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description APPELLANT'S MOTION FOR WRITTEN OPINION, MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND/OR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description SC2024-1599 "Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on October 29, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained." by the Court.
Docket Date 2024-11-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-11-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on October 18, 2023, is denied.
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve its reply brief is granted to the extent that Appellant's reply brief is accepted as filed on February 20, 2024.
Docket Date 2024-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-01-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 1/16/24 (LAST REQUEST)
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-10-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-09-18
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 to serve initial brief is granted. The initial brief shall be served on or before October 27, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-08-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's Motion for Written Opinion, Motion for Rehearing, Motion for Rehearing En Banc, and/or Certification to the Florida Supreme Court is denied.
View View File
Florida Farm Bureau General Insurance Company, Petitioner(s) v. John Worrell, et al., Respondent(s) SC2023-0730 2023-05-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D21-3196;

Parties

Name JOHN WORRELL LLC
Role Respondent
Status Active
Representations Mark A. Nation, Paul W. Pritchard
Name Joyce Worrell
Role Respondent
Status Active
Name Hon. Robert James McCune Jr.
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Hinda Klein, Jesse C. Dyer

Docket Entries

Docket Date 2023-07-14
Type Brief
Subtype Juris Answer (Amended)
Description Respondents' Amended Answer Brief on Jurisdiction
On Behalf Of John Worrell
View View File
Docket Date 2023-07-12
Type Brief
Subtype Juris Answer
Description Respondents' Answer Brief on Jurisdiction -- Stricken 7/12/2023. Does not contain a statement of the issues.
On Behalf Of John Worrell
View View File
Docket Date 2023-06-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-06-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Farm Bureau General Insurance Company
View View File
Docket Date 2023-06-01
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to Serve Jurisdiction Brief
On Behalf Of Florida Farm Bureau General Insurance Company
View View File
Docket Date 2023-05-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-05-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2023-08-07
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-07-12
Type Order
Subtype Brief Stricken
Description Respondents' Answer Brief on Jurisdiction, which was filed with this Court on July 12, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 19, 2023, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-06-12
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief
On Behalf Of Florida Farm Bureau General Insurance Company
View View File
Docket Date 2023-06-01
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 12, 2023, 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.
View View File
FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY VS RICHARD JONES AND NANCY JONES 5D2023-0376 2022-11-22 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2021-SC-020211

Parties

Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Ezequiel Lugo, Sarah Lahlou-Amine DNU, Michael Balducci
Name Nancy Jones
Role Appellee
Status Active
Name RICHARD JONES LLC
Role Appellee
Status Active
Representations Kevin Weisser, Andrew Steadman, Brittany G. Melendez
Name Hon. Rhonda Denise Peoples-Waters
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Notice
Subtype Notice
Description Notice OF WITHDRAWAL OF APPELLANT'S MOTION FOR EXTENSION OF TIME FOR POST-OPINION MOTIONS
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time FOR POST-OPINON MOTIONS
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2024-04-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-03-21
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-08-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Richard Jones
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-06-15
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard Jones
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-08
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 Richard Jones
Docket Date 2023-05-08
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AES' W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC AGREED EOT STRICKEN
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Richard Jones
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/5
On Behalf Of Richard Jones
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Richard Jones
Docket Date 2023-02-24
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D23-183
Docket Date 2023-02-22
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ AND NOTICE OF RELATED CASES
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/2
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 337 pages
Docket Date 2022-12-16
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 2022-12-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-11-29
Type Order
Subtype Filing Fee Due
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.
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 17, 2022.
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY SC2022-1588 2022-11-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA000643A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-1559

Parties

Name Sara Grimes
Role Petitioner
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Amy Nicole Lee, Matthew Charles Scarborough
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's "Declaration Requesting Petitioner's Leave to Amend Her Motion for Reconsideration with Initial Jurisdictional Brief" and "Amended Motion for Reconsideration with Initial Jurisdictional Brief of Petitioner" filed with this Court on January 26, 2023, are hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
View View File
Docket Date 2023-01-26
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ Amended Motion for Reconsideration with Initial Jurisdictional Brief of Petitioner -- Stricken by order dated 1/27/2023.
On Behalf Of Sara Grimes
View View File
Docket Date 2023-01-10
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion for Reconsideration with Initial Jurisdictional Brief of Petitioner has been treated as a motion for reinstatement, and pursuant to this Court's order dated November 22, 2022, said motion is hereby stricken as unauthorized.
View View File
Docket Date 2022-12-27
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Files as "Motion for Reconsideration with Initial Jurisdictional Brief of Petitioner" - Stricken 1/10/2023 as unauthorized.
On Behalf Of Sara Grimes
View View File
Docket Date 2022-11-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-11-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-11-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sara Grimes
View View File
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Florida Farm Bureau General Insurance Company, Appellant(s) v. Linda Williams, Appellee(s). 5D2023-0183 2022-07-22 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2021-SC-018774

Parties

Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Sarah Lahlou-Amine DNU, Madison W. Breder, Ezequiel Lugo, Michael Balducci
Name LINDA WILLIAMS, LLC
Role Appellee
Status Active
Representations Brittany G. Melendez, Andrew Steadman, Kevin Weisser, Andrew A. Steadman DNU
Name Hon. Mose L. Floyd
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OF TIME FOR POST-OPINION MOTIONS
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time FOR POST-OPINION MOTIONS -WITHDRAWN
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2024-04-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-03-21
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-08-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Linda Williams
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-06-15
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-24
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D23-376
Docket Date 2023-02-22
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ AND NOTICE OF RELATED CASES
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/9
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Linda Williams
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
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 2022-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 20 days 1/9/23
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 20 days
On Behalf Of Linda Williams
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 12/20/22
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Linda Williams
Docket Date 2022-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/7 days 10/20/22
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 7 days
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- IB
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 427 pages
Docket Date 2022-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 21, 2022.
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Florida Farm Bureau General Insurance Company
FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY VS JOHN WORRELL AND JOYCE WORRELL 5D2021-3196 2021-12-27 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2020-CC-0303

Parties

Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Hinda Klein
Name Joyce Worrell
Role Appellee
Status Active
Name JOHN WORRELL LLC
Role Appellee
Status Active
Representations Mark A. Nation, Hans Kennon, Paul W. Pritchard
Name Hon. James R. McCune
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-02
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 Florida Farm Bureau General Insurance Company
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 12/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-730 REVIEW DENIED
Docket Date 2023-05-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC23-730
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-05-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ STRIKEN AS TO COSTS
Docket Date 2023-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-02-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ MOT GRANTED; OA RESCHEDULED TO 3/16 @ 1:30 P.M.
Docket Date 2023-02-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-01-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 1/9; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-12-08
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 Florida Farm Bureau General Insurance Company
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 11/9
Docket Date 2022-10-07
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 Florida Farm Bureau General Insurance Company
Docket Date 2022-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of John Worrell
Docket Date 2022-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Worrell
Docket Date 2022-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Worrell
Docket Date 2022-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/8
On Behalf Of John Worrell
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/1
On Behalf Of John Worrell
Docket Date 2022-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-12
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 Florida Farm Bureau General Insurance Company
Docket Date 2022-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-03-25
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 Florida Farm Bureau General Insurance Company
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/12; OTSC DISCHARGED
Docket Date 2022-03-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 596 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-01-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Hinda Klein 510815
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Worrell
Docket Date 2022-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Mark A. Nation 0968560
On Behalf Of John Worrell
Docket Date 2021-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/21
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2021-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 5D2021-2858 2021-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000643-O

Parties

Name Sara Grimes
Role Petitioner
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Matthew C. Scarborough, Amy Lee
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-01-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION REQUESTING LEAVE TO FILE PAPER FILINGS"
On Behalf Of Sara Grimes
Docket Date 2021-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AE MOT ATTY FEES GRANTED
Docket Date 2021-12-03
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 12/29 ORDER
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2021-12-03
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2021-11-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 10 DYS FILE AMENDED PET/APX
Docket Date 2021-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-11-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 11/17
On Behalf Of Sara Grimes
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 5D2021-1559 2021-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000643-O

Parties

Name Sara Grimes
Role Appellant
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough, Amy Lee
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-1588 DISMISSED
Docket Date 2023-01-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC22-1588 MOTION FOR RECONSIDERATION IS STRICKEN
Docket Date 2022-11-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-11-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON THE 6/8 MOTION; APPELLANT IS CAUTIONED THAT ANY FURTHER PRO SE FILINGS IN THIS DISMISSED CASE MAY RESULT IN SANCTIONS SUCH AS A BAR ON PRO SE FILINGS IN THIS COURT.
Docket Date 2022-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "APPELLANT'S MOTION TO VACATE DENIAL OF MOTON TO AMEND INITIAL BRIEF AND ALL OTHER ORDERS ISSUED DURING THE APPELANT'S RECOVERY";
On Behalf Of Sara Grimes
Docket Date 2022-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN ON 7/5 NTC; CASE CLOSED WITH FINALITY; NO FURTHER FILINGS SHOULD BE MADE IN THIS NOW CLOSED CASE
Docket Date 2022-07-05
Type Notice
Subtype Notice
Description Notice ~ "NEEDS OF CONTINUANCE"
On Behalf Of Sara Grimes
Docket Date 2022-06-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR NEED OF A CONTINUANCE
On Behalf Of Sara Grimes
Docket Date 2022-06-01
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ NO ACTION WILL BE TAKEN ON 5/27 MOTION
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "AND FOR CONTINUANCE"
On Behalf Of Sara Grimes
Docket Date 2022-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON 5/18 MOTION
Docket Date 2022-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR APPELLEE FLORIDA FARM BUREAU TO PROVIDE DISCOVERY"
On Behalf Of Sara Grimes
Docket Date 2022-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 5/6 MOTION IS DENIED
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SECOND; DENIED PER 5/10 ORDER
On Behalf Of Sara Grimes
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 4/25; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Sara Grimes
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 02/28/22 ORDER; STRICKEN PER 3/10 ORDER
On Behalf Of Sara Grimes
Docket Date 2022-03-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT EOT STRICKEN
Docket Date 2022-02-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: STRIKING IB...
Docket Date 2022-02-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Sara Grimes
Docket Date 2022-01-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ APPELLANT SHALL ELECTRONICALLY FILE THE AMENDED INITIAL BRIEF BY FEBRUARY 10, 2022. FAILURE TO TIMELY FILE THE AMENDED INITIAL BRIEF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-01-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION REQUESTING RECONSIDERATION OF ORDER DENYING LEAVE TO FILE PAPER FILINGS"
On Behalf Of Sara Grimes
Docket Date 2022-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 12/28 MOTION IS DENIED; AMENDED INITIAL BRF BY 1/31
Docket Date 2021-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION REQUESTING LEAVE TO FILE PAPER FILINGS"
On Behalf Of Sara Grimes
Docket Date 2021-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 12/15 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2021-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ RENEWED
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief
Docket Date 2021-12-03
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 Florida Farm Bureau General Insurance Company
Docket Date 2021-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOTION FOR REHEARING TREATED AS MOTION TO SUPPLEMENT THE RECORD AND GRANTED; SROA BY 12/14; AMENDED INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2021-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ SECOND AMENDED
On Behalf Of Sara Grimes
Docket Date 2021-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/10 ORDER - AMENDED
On Behalf Of Sara Grimes
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2021-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sara Grimes
Docket Date 2021-11-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Sara Grimes
Docket Date 2021-09-21
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ 8/26 & 9/8 MOTIONS ARE DENIED
Docket Date 2021-09-17
Type Record
Subtype Appendix
Description Appendix ~ OF MOTION TO STAY
On Behalf Of Sara Grimes
Docket Date 2021-09-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Sara Grimes
Docket Date 2021-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR LEAVE TO SUBMIT A REPLY TO AE RESPONSE
On Behalf Of Sara Grimes
Docket Date 2021-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR LEAVE TO FILE AMENDED/SUPPLEMENTAL RESPONSE; DENIED PER 9/21
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2021-09-07
Type Response
Subtype Response
Description RESPONSE ~ PER 8/27 ORDER
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2021-08-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DYS TO 8/26 MOTION
Docket Date 2021-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION IN SUPPORT OF INCLUDING SUPPLEMENTARY INFORMATION TO THE RECORD....."; DENIED PER 9/21 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/29; OTSC DISCHARGED
Docket Date 2021-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 3014 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 3RD AND RESPONSE TO THE 8/23 OTSC
On Behalf Of Sara Grimes
Docket Date 2021-08-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DYS
Docket Date 2021-08-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED; TO 7/16 MOTION FOR ATTORNEY'S FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Sara Grimes
Docket Date 2021-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 7/27 MOTION DENIED
Docket Date 2021-07-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN
Docket Date 2021-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO 7/16 MOTION FOR ATTORNEY'S FEES; STRICKEN PER 7/28 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2021-07-20
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 Sara Grimes
Docket Date 2021-07-16
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 Florida Farm Bureau General Insurance Company
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ FINAL JUDGMENT FOR DEFENDANT
On Behalf Of Sara Grimes
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/21/21
Docket Date 2022-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON THE 6/8 MOTION; APPELLANT IS CAUTIONED THAT ANY FURTHER PRO SE FILINGS IN THIS DISMISSED CASE MAY RESULT IN SANCTIONS SUCH AS A BAR ON PRO SE FILINGS IN THIS COURT.
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND
On Behalf Of Sara Grimes
Docket Date 2021-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "APPELLANT'S MOTION FOR DISQUALIFICATION OF DEFENDANT'S FLORIDA FARM'S COUNSEL"
On Behalf Of Sara Grimes
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 5D2021-1369 2021-06-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000643-O

Parties

Name Sara Grimes
Role Petitioner
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ PER 09/02 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-09-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ THIRD AMENDED PETITION
On Behalf Of Sara Grimes
Docket Date 2021-09-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sara Grimes
Docket Date 2021-09-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/I 10 DAYS
Docket Date 2021-08-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT W/IN 15 DYS FILE THIRD AMENDED PET/APX; MOT FOR LEAVE DENIED AS MOOT
Docket Date 2021-08-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED RESPONSE TO THE 6/22 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-08-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INSOLVENCY
Docket Date 2021-08-13
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2021-08-12
Type Response
Subtype Response
Description RESPONSE ~ TO 7/20 MOTION FOR ATTORNEY'S FEES
On Behalf Of Sara Grimes
Docket Date 2021-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FILING FEE W/IN 10 DAYS; 7/26 MOTION TREATED AS PETITION FOR REVIEW; REVIEW GRANTED - PETITIONER IS NOT INDIGENT; 7/27 MOTION TO DISQUALIFY IS DENIED
Docket Date 2021-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "APPELLANT'S MOTION FOR DISQUALIFICATION OF DEFENDANT'S FLORIDA FARM'S COUNSEL"
On Behalf Of Sara Grimes
Docket Date 2021-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR LEAVE OF COURT TO REVIEW THE CLERK'S DETERMINATION
On Behalf Of Sara Grimes
Docket Date 2021-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ INDIGENCY AFFIDAVIT
Docket Date 2021-07-21
Type Order
Subtype Order on Filing Fee
Description Order Denying Indigency -Pet. ~ FF OR PET FOR REVIEW W/I 5 DAYS
Docket Date 2021-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED; "MOTION FOR LEAVE TO FILE A THIRD AMENDED PETITION"
On Behalf Of Sara Grimes
Docket Date 2021-07-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 10 DYS COMPLETE AND FILE THIS COURT'S AFFIDAVIT; 7/2 NTC OF CONFIDENTIAL...STRICKEN NO NEW NTC NEED BE FILED...
Docket Date 2021-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A THIRD AMENDED PETITION; DENIED AS MOOT PER 8/17 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-07-02
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFO WITHIN COURT FILING (AFFIDAVIT); STRICKEN PER 7/6 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-07-01
Type Notice
Subtype Notice
Description Notice ~ AMENDED; OF CONFIDENTIAL INFORMATION WITHIN COURT FILING PER 6/25 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-06-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 10 DYS FILE AMENDED NTC OF CONF INFO; NTC STRICKEN...
Docket Date 2021-06-24
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING; STRICKEN PER 6/25 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT W/IN 10 DYS FILE MOT FOR LEAVE TO FILE THIRD AMENDED PET/APX...; RESPONSE ACKNOWLEDGED; SECOND AMENDED PET/APX STRICKEN
Docket Date 2021-06-22
Type Response
Subtype Response
Description RESPONSE ~ TO 6/2/21 ORDER TO PAY
On Behalf Of Sara Grimes
Docket Date 2021-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMENDED PETITION; STRICKEN PER 6/23 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-06-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED; STRICKEN PER 6/23 ORDER
On Behalf Of Sara Grimes
Docket Date 2021-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
Docket Date 2021-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/27 ORDER
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2021-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-02
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 05/28/2021
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 5D2021-0880 2021-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000643-O

Parties

Name Sara Grimes DNU
Role Appellant
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 4/29 MOTION FOR ATTY'S FEES IS DENIED
Docket Date 2021-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION; 5/11 MOTION IS DENIED
Docket Date 2021-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO HOLD IN ABEYANCE THIS COURT'S 4/21 ORDER; DENIED PER 5/18 ORDER
On Behalf Of Sara Grimes DNU
Docket Date 2021-05-03
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ 4/30 AMENDED MOTION TO STAY & 4/30 SECOND AMENDED MOTION TO STAY ARE TREATED AS A MOTION FOR REVIEW AND DENIED.
Docket Date 2021-04-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AMENDED
On Behalf Of Sara Grimes DNU
Docket Date 2021-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/15 ORDER
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2021-04-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Sara Grimes DNU
Docket Date 2021-04-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2021-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ RSP DUE 5/10
Docket Date 2021-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sara Grimes DNU
Docket Date 2021-04-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ " TO FILE AN AMENDED PETITION FOR A WRIT OF CERTIORARI...."
On Behalf Of Sara Grimes DNU
Docket Date 2021-04-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS ADVISE WHY NOT DISMISS
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/09/21
On Behalf Of Sara Grimes DNU
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY SC2021-0234 2021-02-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA000643A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D20-2694

Parties

Name Sara Grimes
Role Petitioner
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Matthew Charles Scarborough
Name Hon. Tiffany Moore Russell
Role Judge/Judicial Officer
Status Active
Name Hon. John Marshall Kest
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-16
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-02-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sara Grimes
View View File
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 5D2020-2694 2020-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-643

Parties

Name Sara Grimes
Role Appellant
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-234 CASE DISMISSED
Docket Date 2021-02-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-02-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #121254378
Docket Date 2021-02-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 12/28 ORDER
On Behalf Of Sara Grimes
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/20
On Behalf Of Sara Grimes
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-12-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 5D2020-2062 2020-10-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000643-O

Parties

Name Sara Grimes
Role Petitioner
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Matthew C. Scarborough
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-11-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ RS 10/22 MOT IS MOOT
Docket Date 2020-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2020-10-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/IN 10 DAYS
Docket Date 2020-10-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-10-02
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR WRIT OF PROHIBITION; FILED BELOW 10/01/2020
On Behalf Of Sara Grimes
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 5D2020-1663 2020-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000643-O

Parties

Name Sara Grimes
Role Appellant
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-10-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR A COPY OF ALL COURT FILINGS
On Behalf Of Sara Grimes
Docket Date 2020-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 8/17 EMERGENCY MOTION FOR STAY IS DENIED AS MOOT
Docket Date 2020-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sara Grimes
Docket Date 2020-08-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DENIED AS MOOT PER 8/18 ORDER
On Behalf Of Sara Grimes
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ PER 8/4 ORDER
On Behalf Of Sara Grimes
Docket Date 2020-08-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 07/31/2020
On Behalf Of Sara Grimes
Docket Date 2020-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-03
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
SARA GRIMES VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 5D2020-1353 2020-06-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000643-O

Parties

Name Sara Grimes
Role Appellant
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sara Grimes
Docket Date 2020-07-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Sara Grimes
Docket Date 2020-07-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sara Grimes
Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 6/18 ORDER
On Behalf Of Sara Grimes
Docket Date 2020-06-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
Docket Date 2020-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/15/2020
On Behalf Of Sara Grimes
Docket Date 2020-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERKS DETERMINATION
KENNETH J. LIEBERMAN VS MEGAN LOULAN F/K/A MEGAN KIRY OHMS AND FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY 5D2019-0969 2019-03-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002618-08-G

Parties

Name KENNETH J. LIEBERMAN
Role Petitioner
Status Active
Representations David Michael Russell
Name MEGAN LOULAN
Role Respondent
Status Active
Representations Juan A. Ruiz, MICHAEL C. WOODARD, VANCE R. DAWSON
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-12
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMENDED PETITION
Docket Date 2019-08-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2019-05-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2019-05-14
Type Response
Subtype Response
Description RESPONSE ~ PER 4/24 ORDER
On Behalf Of MEGAN LOULAN
Docket Date 2019-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEGAN LOULAN
Docket Date 2019-05-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MEGAN LOULAN
Docket Date 2019-04-24
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-3991; RESPONSE W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 4/3 ORDER
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2019-04-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ TO AMENDED PET
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2019-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT FILE AMEND PETITION AND APX W/IN 15 DAYS; PARTIES SHOW CAUSE W/IN 15 DAYS- WHY 18-3991 & 19-969 SHOULD NOT TRAVEL TOGETHER
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-20
Type Petition
Subtype Petition
Description Petition Filed ~ MOTION FOR LEAVE TO FILE AMENDED PETITION TREATED AS PETITION FOR WRIT OF CERTIORARI; FILED HERE 3/20/19
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2019-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KENNETH J. LIEBERMAN VS MEGAN LOULAN F/K/A MEGAN KIRY OHMS AND FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY 5D2018-3991 2018-12-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002618-08-G

Parties

Name KENNETH J. LIEBERMAN
Role Petitioner
Status Active
Representations David Michael Russell
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Name MEGAN LOULAN
Role Respondent
Status Active
Representations VANCE R. DAWSON, MICHAEL C. WOODARD, Juan A. Ruiz, Vitaliy Kats
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-12
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-08-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-24
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 19-969
Docket Date 2019-04-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPP APX PER 4/3 ORDER
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2019-04-03
Type Response
Subtype Objection
Description OBJECTION ~ "OBJECTION TO MOTION FOR LEAVE TO AMEND PETITION"
On Behalf Of MEGAN LOULAN
Docket Date 2019-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ PT FILE SUPPLEMENTAL APX; PARTIES SHOW CAUSE W/IN 15 DAYS- WHY 18-3991 & 19-969 SHOULD NOT TRAVEL TOGETHER
Docket Date 2019-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2019-01-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2019-01-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MEGAN LOULAN
Docket Date 2019-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEGAN LOULAN
Docket Date 2019-01-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/31 ORDER
On Behalf Of MEGAN LOULAN
Docket Date 2018-12-31
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DAYS; REPLY W/10 DAYS
Docket Date 2018-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2018-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KENNETH J. LIEBERMAN
Docket Date 2018-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ELISABETH FARMAKIS VS BEVERLY JANE HENRY, ET AL. 2D2018-2258 2018-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-2242WS

Parties

Name ELISABETH FARMAKIS
Role Appellant
Status Active
Representations MARK P. STOPA, ROBERT A. SAMARTIN, ESQ.
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name BEVERLY JANE HENRY
Role Appellee
Status Active
Representations MICHAEL C. BIRD, ESQ., KELLEY KRONENBERG ATTORNEYS AT LAW, ALBERTELLI LAW, FRANK A. MILLER, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-08-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELISABETH FARMAKIS
Docket Date 2018-06-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 8, 2018, order to show cause is discharged.
Docket Date 2018-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELISABETH FARMAKIS
Docket Date 2018-06-18
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed Amd
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED AMD
On Behalf Of ELISABETH FARMAKIS
Docket Date 2018-06-08
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 6/20/18 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2018-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELISABETH FARMAKIS

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State