Search icon

PIN-PON CORPORATION - Florida Company Profile

Company Details

Entity Name: PIN-PON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIN-PON CORPORATION 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: 15 Mar 1993 (32 years ago)
Document Number: P93000019231
FEI/EIN Number 650394910

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

Address: 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEFAN EMILIO J President 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
ESTEFAN GLORIA M Vice President 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 420 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2001-04-30 420 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
LANDMARK AMERICAN INSURANCE COMPANY VS PIN-PON CORPORATION 4D2020-2185 2020-10-08 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
2009CA010320

Parties

Name Landmark American Insurance Company
Role Appellant
Status Active
Representations William Allen Bonner, Hinda Klein
Name PIN-PON CORPORATION
Role Appellee
Status Active
Representations Eric W. Dickey, Lauren D. Levy, Stephen A. Marino, Curtis Bradly Miner, Rochelle N. Wimbush
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 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ CORRECTED AS TO DATE OF EXTENSION ONLY
On Behalf Of Pin-Pon Corporation
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pin-Pon Corporation
Docket Date 2021-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES (PAGES 40,781-40,789)
On Behalf Of Clerk - Indian River
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 23, 2021 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within sixty (60) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellee’s March 23, 2021 motion for extension of time to respond to appellant’s motion for attorney’s fees is granted, and the response is due simultaneous to the answer brief.
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND TO FILE RESPONSE TO ATTY. FEES.
On Behalf Of Pin-Pon Corporation
Docket Date 2021-03-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: NON-PAYMENT FOR SUPPLEMENTAL RECORD
On Behalf Of Clerk - Indian River
Docket Date 2021-03-15
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellant's March 8, 2021 motion/request for judicial notice is granted, and this court takes judicial notice of the record in case numbers 4D20-1416 and 4D20-1737.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 9, 2021 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 2021-03-09
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's March 3, 2021 unopposed motion to file enlarged brief is granted.
Docket Date 2021-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2021-02-02
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's January 25, 2021 response, it is ORDERED that appellant's January 7, 2021 "motion to consolidate appeals and motion for extension of briefing time" is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-1423. Further, ORDERED that 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 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 2021-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1496 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2021-01-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPELLANT FEES
On Behalf Of Clerk - Indian River
Docket Date 2021-01-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED. AND MOTION FOR EXTENSION OF BRIEFING TIME
On Behalf Of Landmark American Insurance Company
Docket Date 2021-01-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **AMENDED MOTION FILED** AND MOTION FOR EXTENSION OF BRIEFING TIME
On Behalf Of Landmark American Insurance Company
Docket Date 2020-12-18
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 December 17, 2020 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 2020-12-17
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 Landmark American Insurance Company
Docket Date 2020-12-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to reply as to “Number 22”, within ten (10) days from the date of this order, as contained in appellant's November 30, 2020 response.
Docket Date 2020-12-03
Type Response
Subtype Reply
Description Reply
On Behalf Of Clerk - Indian River
Docket Date 2020-11-30
Type Response
Subtype Response
Description Response
On Behalf Of Landmark American Insurance Company
Docket Date 2020-11-23
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the affidavit of the clerk filed November 20, 2020.
Docket Date 2020-11-20
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Indian River
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pin-Pon Corporation
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pin-Pon Corporation
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2222-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1423 AND 20-2185 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 20-1423. SEE 02/02/2021 ORDER.**
Docket Date 2021-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Pin-Pon Corporation
Docket Date 2021-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee's August 30, 2021 motion to file supplemental record is denied, and the proposed supplemental record is stricken from the docket.
Docket Date 2021-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Landmark American Insurance Company
Docket Date 2021-08-31
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S "CORRECTED" MOTION TO SUPPLEMENT THE RECORD ON APPEAL OR ALTERNATIVELY, TO RELINQUISH JURISDICTION TOCORRECT EXHIBIT
On Behalf Of Landmark American Insurance Company
Docket Date 2021-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM THE DOCKET. SEE 09/13/2021 ORDER.**
On Behalf Of Pin-Pon Corporation
Docket Date 2021-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ OR ALTERNATIVELY, TO RELINQUISH JURISDICTION TO CORRECT EXHIBIT
On Behalf Of Pin-Pon Corporation
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Landmark American Insurance Company
Docket Date 2021-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 3, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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 2021-08-03
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 Landmark American Insurance Company
Docket Date 2021-07-29
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 July 28, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2021-07-20
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Landmark American Insurance Company
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Landmark American Insurance Company
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's July 13, 2021 motion for extension of time is granted, and the time for filing a response to appellee’s motion for appellate attorneys’ fees is extended seven (7) days from the date of this order.
Docket Date 2021-06-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Pin-Pon Corporation
Docket Date 2021-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pin-Pon Corporation
Docket Date 2021-06-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Landmark American Insurance Company
Docket Date 2021-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/20/2021**
On Behalf Of Landmark American Insurance Company
Docket Date 2021-06-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's June 16, 2021 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Pin-Pon Corporation
Docket Date 2021-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pin-Pon Corporation
Docket Date 2020-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Landmark American Insurance Company
LANDMARK AMERICAN INSURANCE COMPANY VS PIN-PON CORPORATION 4D2020-1737 2020-08-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA010320

Parties

Name Landmark American Insurance Company
Role Petitioner
Status Active
Representations Lauren D. Levy
Name PIN-PON CORPORATION
Role Respondent
Status Active
Representations Rochelle N. Wimbush, Curtis Bradly Miner, Stephen A. Marino
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 2020-08-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2222-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1416 AND 20-1737 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 08/14/2020 ORDER.**
Docket Date 2020-08-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that cases 4D20-1416 and 4D20-1737 are sua sponte consolidated for all purposes; further,ORDERED that both petitions are denied insofar as they challenge the trial court’s orders compelling discovery of the time records sought by respondent. See Paton v. Geico General Insurance Co., 190 So. 3d 1047 (Fla. 2016); further,ORDERED that the petitions are also denied insofar as they raised issues of attorney-client privilege and work product doctrine, for failure of petitioner to produce the records for in camera review or file a privilege log. See Century Business Credit Corp. v. Fitness Innovations & Tech., Inc., 906 So.2d 1156 (Fla. 4th DCA 2005); TIG Ins. Corp. of Am. v. Johnson, 799 So. 2d 339, 340 (Fla. 4th DCA 2001); further,ORDERED to the extent petitioner has included challenges to respondent’s entitlement to attorney’s fees, its petitions are dismissed for lack of jurisdiction and as premature. See Parish v. RL Regi Financial, LLC, 194 So. 3d 571, 571-72 (Fla. 2d DCA 2016) (recognizing that “[a]n order determining an entitlement to attorney's fees and costs without setting the amount is a nonfinal, non-appealable order.”).LEVINE, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2020-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-08-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Landmark American Insurance Company
LANDMARK AMERICAN INSURANCE COMPANY VS PIN-PON CORPORATION 4D2020-1416 2020-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2009CA010320

Parties

Name Landmark American Insurance Company
Role Petitioner
Status Active
Representations Lauren D. Levy
Name PIN-PON CORPORATION
Role Respondent
Status Active
Representations Rochelle N. Wimbush, Stephen A. Marino
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 2222-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1416 AND 20-1737 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 08/14/2020 ORDER.**
Docket Date 2020-08-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Landmark American Insurance Company
Docket Date 2020-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that Petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Landmark American Insurance Company
Docket Date 2020-06-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-08-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that cases 4D20-1416 and 4D20-1737 are sua sponte consolidated for all purposes; further,ORDERED that both petitions are denied insofar as they challenge the trial court’s orders compelling discovery of the time records sought by respondent. See Paton v. Geico General Insurance Co., 190 So. 3d 1047 (Fla. 2016); further,ORDERED that the petitions are also denied insofar as they raised issues of attorney-client privilege and work product doctrine, for failure of petitioner to produce the records for in camera review or file a privilege log. See Century Business Credit Corp. v. Fitness Innovations & Tech., Inc., 906 So.2d 1156 (Fla. 4th DCA 2005); TIG Ins. Corp. of Am. v. Johnson, 799 So. 2d 339, 340 (Fla. 4th DCA 2001); further,ORDERED to the extent petitioner has included challenges to respondent’s entitlement to attorney’s fees, its petitions are dismissed for lack of jurisdiction and as premature. See Parish v. RL Regi Financial, LLC, 194 So. 3d 571, 571-72 (Fla. 2d DCA 2016) (recognizing that “[a]n order determining an entitlement to attorney's fees and costs without setting the amount is a nonfinal, non-appealable order.”).LEVINE, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur.
LANDMARK AMERICAN INSURANCE COMPANY VS PIN-PON CORPORATION 4D2020-1423 2020-06-19 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
2009CA012244

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2009CA010320

Parties

Name Landmark American Insurance Company
Role Appellant
Status Active
Representations Lauren D. Levy, Eric W. Dickey, Hinda Klein
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active
Name PIN-PON CORPORATION
Role Appellee
Status Active
Representations Stephen A. Marino, Curtis Bradly Miner, Rochelle N. Wimbush, William Allen Bonner

Docket Entries

Docket Date 2222-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1423 AND 20-2185 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 20-1423. SEE 02/02/2021 ORDER.**
Docket Date 2021-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Pin-Pon Corporation
Docket Date 2021-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee's August 30, 2021 motion to file supplemental record is denied, and the proposed supplemental record is stricken from the docket.
Docket Date 2021-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Landmark American Insurance Company
Docket Date 2021-08-31
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S "CORRECTED" MOTION TO SUPPLEMENT THE RECORD ON APPEAL OR ALTERNATIVELY, TO RELINQUISH JURISDICTION TOCORRECT EXHIBIT
On Behalf Of Landmark American Insurance Company
Docket Date 2021-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM THE DOCKET. SEE 09/13/2021 ORDER.**
On Behalf Of Pin-Pon Corporation
Docket Date 2021-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ OR ALTERNATIVELY, TO RELINQUISH JURISDICTION TO CORRECT EXHIBIT
On Behalf Of Pin-Pon Corporation
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Landmark American Insurance Company
Docket Date 2021-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 3, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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 2021-08-03
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 Landmark American Insurance Company
Docket Date 2021-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2021-07-20
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Landmark American Insurance Company
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Landmark American Insurance Company
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's July 13, 2021 motion for extension of time is granted, and the time for filing a response to appellee’s motion for appellate attorneys’ fees is extended seven (7) days from the date of this order.
Docket Date 2021-06-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Pin-Pon Corporation
Docket Date 2021-06-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Landmark American Insurance Company
Docket Date 2021-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/20/2021**
On Behalf Of Landmark American Insurance Company
Docket Date 2021-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pin-Pon Corporation
Docket Date 2021-06-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's June 16, 2021 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Pin-Pon Corporation
Docket Date 2021-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pin-Pon Corporation
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ CORRECTED AS TO DATE OF EXTENSION ONLY
On Behalf Of Pin-Pon Corporation
Docket Date 2021-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 06/28/2021
Docket Date 2021-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 07/28/2021
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Pin-Pon Corporation
Docket Date 2021-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES (PAGES 40,781-40,789)
On Behalf Of Clerk - Indian River
Docket Date 2021-03-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: NON-PAYMENT FOR SUPPLEMENTAL RECORD
On Behalf Of Clerk - Indian River
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND TO FILE RESPONSE TO ATTY. FEES.
On Behalf Of Pin-Pon Corporation
Docket Date 2021-03-15
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellant's March 8, 2021 motion/request for judicial notice is granted, and this court takes judicial notice of the record in case numbers 4D20-1416 and 4D20-1737.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 9, 2021 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 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-09
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's March 3, 2021 unopposed motion to file enlarged brief is granted.
Docket Date 2021-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Landmark American Insurance Company
Docket Date 2021-03-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2020-06-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on April 24, 2020 motions” is an appealable order in that it: (1) grants entitlement to attorney's fees and costs but does not determine an amount, see Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); and (2) pertains to discovery matters, see Publix Supermarkets, Inc v. Johnson, 959 So. 2d 1274, 1275 (Fla. 4th DCA 2007); Alterra Healthcare Corp. v. Estate of Francis Shelley, 827 So. 2d 936, 945 (Fla. 2002); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Indian River
Docket Date 2020-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-25
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S AMENDED MOTION TO CONSOLIDATE APPEALS AND MOTION FOR EXTENSION OF BRIEFING TIME
On Behalf Of Pin-Pon Corporation
Docket Date 2021-01-13
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to file a response, to appellant’s January 7, 2021 amended motion to consolidate, within ten (10) days from the date of this order.
Docket Date 2021-01-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED MOTION TO CONSOLIDATE APPEALS AND MOTION FOR EXTENSION OF BRIEFING TIME
On Behalf Of Landmark American Insurance Company
Docket Date 2021-01-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND MOTION FOR EXTENSION OF BRIEFING TIME
On Behalf Of Landmark American Insurance Company
Docket Date 2020-12-15
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 December 7, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2020-12-07
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 Landmark American Insurance Company
Docket Date 2020-11-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/05/2020
Docket Date 2020-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2020-11-02
Type Response
Subtype Response
Description Response ~ TO CLERK'S AFFIDAVIT
On Behalf Of Landmark American Insurance Company
Docket Date 2020-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-40,780
On Behalf Of Clerk - Indian River
Docket Date 2020-10-26
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal’s October 23, 2020 affidavit.
Docket Date 2020-10-23
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Indian River
Docket Date 2020-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT ON ATTORNEY'S FEES AND COSTS
On Behalf Of Pin-Pon Corporation
Docket Date 2020-09-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DENIED, SEE 10/05/2020 ORDER** APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING OR CLARIFICATION OF ORDER DISMISSING APPEAL AND/OR MOTION FOR LEAVE TO FILE REPLY
On Behalf Of Landmark American Insurance Company
Docket Date 2020-09-14
Type Response
Subtype Response
Description Response ~ TO LANDMARK AMERICAN INSURANCE COMPANY'S MOTION FOR REHEARING OR CLARIFICATION OF ORDER DISMISSING APPEAL
On Behalf Of Pin-Pon Corporation
Docket Date 2020-09-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s August 11, 2020 “motion for rehearing or clarification of order dismissing appeal.”
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Landmark American Insurance Company
Docket Date 2020-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION OF ORDER DISMISSING APPEAL
On Behalf Of Landmark American Insurance Company
Docket Date 2020-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ **REINSTATED, SEE 10/05/2020 ORDER** Upon consideration of appellant's July 2, 2020 jurisdictional statement, it is ORDERED sua sponte the above-styled appeal is dismissed for lack of jurisdiction.GROSS, CIKLIN and ARTAU, JJ., concur.
Docket Date 2020-07-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pin-Pon Corporation
Docket Date 2020-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Landmark American Insurance Company
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Landmark American Insurance Company
Docket Date 2021-07-29
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 July 28, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 23, 2021 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within sixty (60) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellee’s March 23, 2021 motion for extension of time to respond to appellant’s motion for attorney’s fees is granted, and the response is due simultaneous to the answer brief.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's January 25, 2021 response, it is ORDERED that appellant's January 7, 2021 "motion to consolidate appeals and motion for extension of briefing time" is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-1423. Further, ORDERED that 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 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 2020-10-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's September 16, 2020 "motion to strike appellee's response to appellant's motion for rehearing or clarification of order dismissing appeal and/or motion for leave to file a reply" is denied. Further,Upon consideration of appellant's August 11, 2020 motion for rehearing, and appellee's September 14, 2020 response thereto, it is ORDERED that the motion for rehearing is granted, this court's July 27, 2020 order dismissing this appeal is vacated, and this appeal is reinstated as an appeal from a final order denying appellant's entitlement to attorney's fees and costs pursuant to the offer of judgment statute. See generally § 768.79, Fla. Stat. (1997). The trial court's May 19, 2020 post-judgment order determining that appellant failed to properly invoke the trial court's jurisdiction to grant appellant attorney's fees and costs is appealable as a final order denying appellant entitlement to attorney's fees and costs pursuant to section 768.79, Florida Statutes. The trial court's determination in the May 19, 2020 order, that it lacked jurisdiction to rule on appellant's request for attorney's fees and costs pursuant to the statute, does not impact the appealability of the order. See Reliable Reprographics Blueprint & Supply, Inc. v. Florida Mango Office Park, Inc., 645 So. 2d 1040, 1041–42 (Fla. 4th DCA 1994) (holding that trial court's order declining to award attorney's fees and costs to prevailing defendant pursuant to offer of judgment statute, on grounds that statute was not properly "triggered," was an appealable non-final order); see also BDO Seidman, LLP v. British Car Auctions, Inc., 789 So. 2d 1019, 1019–20 (Fla. 4th DCA 2001) (concluding that order denying claim for attorney’s fees is a final appealable order even though "[i]n the past we have treated these appeals as both final and non-final" (citing generally Reliable Reprographics, 645 So. 2d 1040)); cf. Yampol v. Turnberry Isle S. Condo. Ass'n, Inc., 250 So. 3d 835, 837 (Fla. 3d DCA 2018) (determining order denying attorney's fees and costs to one party, while granting attorney's fees to opposing party without determining amount as to that party, was still appealable final order denying fees as to first party).
Docket Date 2020-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
LANDMARK AMERICAN INSURANCE COMPANY VS PIN-PON CORPORATION 4D2018-0846 2018-03-16 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
312009CA010320

Parties

Name Landmark American Insurance Company
Role Appellant
Status Active
Representations Lauren D. Levy
Name PIN-PON CORPORATION
Role Appellee
Status Active
Representations Rochelle N. Wimbush, ARYA ATTARI, Stephen A. Marino
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-15
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of Landmark American Insurance Company
Docket Date 2019-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order
On Behalf Of Pin-Pon Corporation
Docket Date 2019-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellant, Landmark American Insurance Company's July 18, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellate is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-21
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 September 20, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-06-18
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 June 7, 2018 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 2018-05-08
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 7, 2018 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 2018-03-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's March 22, 2018 motion to consolidate is granted. Case numbers 4D18-339 and 4D18-846 are now consolidated for all purposes and shall proceed under case number 4D18-339. Appellant shall file a single initial brief addressing the issues in both appeals.
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* NOTICE OF RELATED CASES
On Behalf Of Landmark American Insurance Company
Docket Date 2018-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Landmark American Insurance Company
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee’s February 28, 2019 motion for rehearing of the opinion is denied.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 12, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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.
Docket Date 2018-03-19
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.
LANDMARK AMERICAN INSURANCE COMPANY VS PIN-PON CORPORATION 4D2018-0339 2018-01-26 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
2009-010320-CA

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2009-012244-CA

Parties

Name Landmark American Insurance Company
Role Appellant
Status Active
Representations Hinda Klein, Lauren D. Levy
Name PIN-PON CORPORATION
Role Appellee
Status Active
Representations Stephen A. Marino, Curtis Bradly Miner, ARYA ATTARI, Rochelle N. Wimbush, William Allen Bonner
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The insured, Appellee Pin-Pon, moved for attorney’s fees on appeal pursuant to section 627.428(1), Florida Statutes (2018). We denied the motion. ORDERED that Appellee’s February 28, 2019 “motion for rehearing on order denying attorney’s fees” is granted, in part, pursuant to Lumbermens Mutual Casualty Co. v. Percefull, 638 So. 2d 1026 (Fla. 4th DCA 1994), approved, 653 So. 2d 389 (Fla. 1995). In Lumbermens, we held that section 627.428 requires an award of attorney’s fees to an insured that partially prevails on appeal, “allocable to the issues upon which [the] appellee prevailed in [that] appeal.” Id. at 1030. This is so even if the insured did not prevail on “the substantial issues in the case.” Id.; see also Comprehensive Health Ctr., LLC v. United Auto. Ins. Co., 99 So. 3d 525, 526 (Fla. 3d DCA 2011) (citing Lumbermens for the proposition that “an insured’s assignee is entitled to appellate attorney’s fees to the extent that it has prevailed on appeal, pursuant to section 627.428(1)”). FURTHER ORDERED that the trial court is to determine the amount of the fees allocable to the issues upon which Appellee prevailed in this appeal. Services rendered in connection with the filing of the motion for rehearing filed in this Court shall be taken into account in computing the amount of the fee. FURTHER ORDERED that this Court’s February 13, 2019 order denying Appellee’s motion for attorney’s fees is vacated.
Docket Date 2019-03-15
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of Landmark American Insurance Company
Docket Date 2019-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Pin-Pon Corporation
Docket Date 2019-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ **VACATED**ORDERED that appellee, Pin-Pon Corporation's October 10, 2018 motion for attorney's fees is denied.
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2018-10-25
Type Response
Subtype Response
Description Response
On Behalf Of Landmark American Insurance Company
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 12, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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.
Docket Date 2018-10-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR SECOND EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Pin-Pon Corporation
Docket Date 2018-10-12
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 Landmark American Insurance Company
Docket Date 2018-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pin-Pon Corporation
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 4, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-09-21
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 September 20, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-09-20
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 Landmark American Insurance Company
Docket Date 2018-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pin-Pon Corporation
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Pin-Pon Corporation
Docket Date 2018-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 24 DAYS TO 8/31/18
Docket Date 2018-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Landmark American Insurance Company
Docket Date 2018-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Landmark American Insurance Company
Docket Date 2018-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Landmark American Insurance Company
Docket Date 2018-07-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Landmark American Insurance Company
Docket Date 2018-06-18
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 June 7, 2018 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 2018-06-07
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 Landmark American Insurance Company
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATIONS OF E-MAIL ADDRESSES
On Behalf Of Pin-Pon Corporation
Docket Date 2018-05-08
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 7, 2018 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 2018-05-07
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 Landmark American Insurance Company
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pin-Pon Corporation
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (RECORD PAGES 33084 - 45704) ***12672 PAGES***
Docket Date 2018-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (RECORD PAGES 1-14762) ***14872 PAGES***
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Landmark American Insurance Company
Docket Date 2018-03-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's March 22, 2018 motion to consolidate is granted. Case numbers 4D18-339 and 4D18-846 are now consolidated for all purposes and shall proceed under case number 4D18-339. Appellant shall file a single initial brief addressing the issues in both appeals.
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* NOTICE OF RELATED CASES
On Behalf Of Landmark American Insurance Company
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the Clerk’s March 14, 2018 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-03-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2018-01-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ ***AMENDED***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 2018-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Landmark American Insurance Company
Docket Date 2018-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State