Search icon

OCEAN HARBOR CASUALTY INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: OCEAN HARBOR CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN HARBOR CASUALTY 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: 17 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: P94000020700
FEI/EIN Number 311648474

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

Address: 2549 BARRINGTON CIRCLE, TALLAHASSEE, FL, 32308, US
Mail Address: 2549 BARRINGTON CIRCLE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN HARBOR CASUALTY INSURANCE COMPANY, ALABAMA 000-819-632 ALABAMA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 East Gaines Street, TALLAHASSEE, FL, 323990000
ROCHE WILLIAM E Director ONE PENN PLAZA ,SUITE 4612, NEW YORK, NY, 10119
ROCHE WILLIAM E President ONE PENN PLAZA ,SUITE 4612, NEW YORK, NY, 10119
ROCHE WILLIAM E Treasurer ONE PENN PLAZA ,SUITE 4612, NEW YORK, NY, 10119
MILO PHILIP J Director ONE PENN PLAZA, SUITE 4612, NEW YORK, NY, 10119
MILO PHILIP J Vice President ONE PENN PLAZA, SUITE 4612, NEW YORK, NY, 10119
MILO RALPH Director 7771 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
MAUNDRELL, III DAVID J Director 47 Bridge Street, BROOKLYN, NY, 11201
EIGEN MICHAEL K Director ONE PENN PLAZA, SUITE 4612, NEW YORK, NY, 10119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 200 East Gaines Street, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2009-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2549 BARRINGTON CIRCLE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2006-04-28 2549 BARRINGTON CIRCLE, TALLAHASSEE, FL 32308 -
AMENDMENT 2005-08-26 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
RESTATED ARTICLES 1998-10-23 - -
AMENDMENT 1997-05-13 - -
CORPORATE MERGER 1994-03-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000003571

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000789077 LAPSED 16-CC-003405 HILLSBOROUGH COUNTY COURT 2016-12-04 2021-12-19 $11,240.00 PALM ACUPUNCTURE, INC., 1361 ROYAL PALM SQUARE BLVD., SUITE #4, FORT MYERS, FL 33919
J14000661537 LAPSED 2013-2097-CC-21 MIAMI-DADE COUNTY COURT 2014-01-22 2019-05-28 $10,429.00 ACCIDENT REHAB ASSOCIATES, INC., 3061 NW 7 STREET, STE 200, MIAMI, FL 33125
J14000661545 LAPSED 2013-2020-CC-21 MIAMI-DADE COUNTY 2014-01-22 2019-05-28 $10,414.70 ACCIDENT REHAB ASSOCIATES INC., 3061 NW 7 STREET, STE 200, MIAMI, FL 33125
J11000360409 LAPSED 502011SC001804XXXXNB COUNTY COURT OF PALM BEACH 2011-06-06 2016-06-09 $2732.41 GORDON & DONER, P.A., 4114 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33410
J11000360391 LAPSED 502011SV001369XXXXNB COUNTY COURT OF PALM BEACH 2011-06-02 2016-06-09 $5,912.45 GORDON & DONER, P.A., 4114 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33410

Court Cases

Title Case Number Docket Date Status
WEST DELRAY COLLISION CENTER, LLC a/s/o CONSEPSION IBARRA BARRAJAS VS OCEAN HARBOR CASUALTY INSURANCE COMPANY 4D2022-1776 2022-07-01 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC001673

Parties

Name WEST DELRAY COLLISION CENTER LLC
Role Appellant
Status Active
Representations Jeffrey James Molinaro, Ryan Treulieb, Christopher Kasper
Name Consepsion Ibarra Barrajas
Role Appellant
Status Active
Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Robert E. O'Connell
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Ocean Harbor Casualty Insurance Company
Docket Date 2022-08-11
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's July 26, 2022 motion to stay is determined to be moot.
Docket Date 2022-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of West Delray Collision Center, LLC
Docket Date 2022-07-18
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Ocean Harbor Casualty Insurance Company
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocean Harbor Casualty Insurance Company
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocean Harbor Casualty Insurance Company
Docket Date 2022-07-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of West Delray Collision Center, LLC
Docket Date 2022-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of West Delray Collision Center, LLC
Docket Date 2022-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-07-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Gibson v. Siskind, 330 So. 3d 560, 561 (Fla. 4th DCA 2021) (holding the "prejudgment denial of a claim for attorney's fees is not an appealable final order").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-07-05
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 May 16 and June 24, 2022 orders are appealable final or nonfinal orders, as no final judgment has been entered and the trial court denied a motion to enter a final judgment; and whether the June 7, 2022 order is an appealable final or nonfinal order, as it appears the order merely denies a motion for rehearing directed towards a nonfinal order. See Gibson v. Siskind, 330 So. 3d 560, 561 (Fla. 4th DCA 2021) (holding the "prejudgment denial of a claim for attorney's fees is not an appealable final order"); Agere Sys. Inc. v. All Am. Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) ("[A]n order that simply denies a motion for reconsideration or rehearing of an underlying non-final order . . . is not in itself an appealable order."). Further,Appellee may file a response within ten (10) days of service of that statement.
OCEAN HARBOR CASUALTY INSURANCE COMPANY, VS EYEIFE MEDICAL CENTER, INC., etc., 3D2022-0455 2022-03-15 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1226 SP

Parties

Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations ZASHA M. RODRIGUEZ
Name EYEIFE MEDICAL CENTER INC.
Role Appellee
Status Active
Representations MARIA SAMPEDRO-IGLESIA, JOSE R. IGLESIA
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 10, 2022, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-04-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of Appellee’s Motions to Dismiss and/or Motion to Stay Proceedings, the Motions to Dismiss are hereby denied. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Dismiss and/or Stay Proceedings.
Docket Date 2022-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2022-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EYEIFE MEDICAL CENTER, INC.
Docket Date 2022-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 26, 2022.
Docket Date 2022-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS AND/OR STAY PROCEEDINGS
On Behalf Of EYEIFE MEDICAL CENTER, INC.
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADVANCED DIAGNOSTIC GROUP VS OCEAN HARBOR CASUALTY INSURANCE COMPANY 4D2021-0458 2021-01-19 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 20-016877

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE 20-020273

Parties

Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Benjamin Silvanic, Hetal Mamtora
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s January 18, 2021 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party 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 filing of 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 2021-01-28
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Ocean Harbor Casualty Insurance Company
Docket Date 2021-01-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the lower tribunal clerk is directed to respond, within two (2) days from the date of this order, to appellant’s January 25, 2021 response.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Advanced Diagnostic Group
Docket Date 2021-01-25
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant's initial brief filed on January 21, 2021, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2021-01-25
Type Response
Subtype Response
Description Response ~ TO FILING FEE ORDER.
On Behalf Of Advanced Diagnostic Group
Docket Date 2021-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced Diagnostic Group
Docket Date 2021-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Advanced Diagnostic Group
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Advanced Diagnostic Group
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
CONFIDENCE MEDICAL CENTER, LLC, A/A/O OCTAVIO FERNANDEZ, VS OCEAN HARBOR CASUALTY INSURANCE COMPANY, 3D2021-0080 2021-01-07 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-347 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1455 CC

Parties

Name OCTAVIO FERNANDEZ
Role Appellant
Status Active
Name CONFIDENCE MEDICAL CENTER LLC
Role Appellant
Status Active
Representations Maria E. Corredor, YANKELL BENAVIDES, DAVID B. PAKULA
Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations MARCY LEVINE ALDRICH, ZASHA M. RODRIGUEZ, NANCY A. COPPERTHWAITE
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-05 days to 08/23/2021
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 08/16/2021
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Appellee’s Notice of Joinder is noted. Upon consideration, Appellee’s Request for Reconsideration is hereby denied.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDERAND REQUEST FOR RECONSIDERATION
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, Appellee’s Motion for Partial Consolidation of Related Cases is hereby denied.
Docket Date 2021-06-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ OCEAN HARBOR'S MOTIONFOR PARTIAL CONSOLIDATIONOF RELATED CASES
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-32 days to 07/06/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 6/1/21
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/10/2021
Docket Date 2021-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-02-08
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 CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
TT OF FLAGLER, INC. d/b/a TOTAL WARRANTY SERVICES VS OCEAN HARBOR CASUALTY INSURANCE COMPANY and EDWARD C. HERNANDEZ 4D2020-1570 2020-07-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC004123

Parties

Name TOTAL WARRANTY SERVICES, INC.
Role Appellant
Status Active
Name TT of Flagler, Inc.
Role Appellant
Status Active
Representations Robert E. Sickles
Name Edward C. Hernandez
Role Appellee
Status Active
Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Benjamin Silvanic, Paul Cannella, Michael Mikiciuk
Name Hon. Sandra Bosso-Pardo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TT of Flagler, Inc.
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 4, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-08-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TT of Flagler, Inc.
Docket Date 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 23, 2020 motion for extension is granted, and the time to comply with this court’s July 13, 2020 order is extended to and including August 7, 2020.
Docket Date 2020-07-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TT of Flagler, Inc.
Docket Date 2020-07-13
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 2020-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TT of Flagler, Inc.
MSPA CLAIMS 1, LLC, ETC. VS OCEAN HARBOR CASUALTY INSURANCE, ETC. SC2019-0275 2019-02-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-392

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA001946000001

Parties

Name MSPA CLAIMS 1, LLC
Role Petitioner
Status Active
Representations Arlenys Perdomo, Shayna K. Hudson, Steven L. Brannock, Mr. John Hasan Ruiz, Frank Carlos Quesada, Gino Moreno
Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations William W. Large, Elizabeth K. Russo, Samuel B. Spinner, Hinda Klein, DALE LYN FRIEDMAN, Suzanne Y. Labrit
Name HON. SAMANTHA RUIZ COHEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Ocean Harbor Casualty Insurance
View View File
Docket Date 2019-03-19
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Initial Brief on Jurisdiction
On Behalf Of Ocean Harbor Casualty Insurance
View View File
Docket Date 2019-10-31
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2019-04-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Answer Brief
On Behalf Of Ocean Harbor Casualty Insurance
View View File
Docket Date 2019-04-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 22, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-04-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF ON JURISDICTION
On Behalf Of Ocean Harbor Casualty Insurance
View View File
Docket Date 2019-04-05
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's motion to strike initial brief on jurisdiction is hereby denied.
Docket Date 2019-04-03
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Respondent's motion to toll time for filing the jurisdictional answer brief is granted and the time for filing said brief is tolled pending resolution of Respondent's Motion to Strike Initial Brief on Jurisdiction.
Docket Date 2019-04-03
Type Response
Subtype Response
Description RESPONSE ~ MSPA'S OPPOSITION TO OCEAN'SMOTION TO STRIKE INITIAL BRIEF ON JURISDICTION
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2019-03-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2019-02-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 11, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-02-22
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of MSPA Claims 1, LLC
Docket Date 2019-02-20
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OCEAN HARBOR CASUALTY INSURANCE, etc., VS MSPA CLAIMS 1, etc., 3D2017-0392 2017-02-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1946

Parties

Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations DALE L. FRIEDMAN, SHANNON P. MCKENNA, SAMUEL B. SPINNER, Hinda Klein
Name Elizabeth K. Russo
Role Amicus - Appellant
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations Gonzalo R. Dorta, Gino Moreno, FRANK C. QUESADA, STEVEN L. BRANNOCK, Matias R. Dorta, ARLENYS PERDOMO, REBECCA RUBIN DEL RIO, SHAYNA K. HUDSON, John H. Ruiz
Name WILLIAM W. LARGE
Role Amicus - Appellant
Status Active
Name SUZANNE Y. LABRIT
Role Amicus - Appellant
Status Active

Docket Entries

Docket Date 2018-07-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2019-02-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2019-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2019-02-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee's motion for rehearing and forcertification is hereby denied. SALTER and LOGUE, JJ., and LUCK, AssociateJudge, concur. Appellee's motion for rehearing en banc is denied.
View View File
Docket Date 2019-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion for rehearing, rehearing en banc, and for certification
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's unopposed motion for extension of time to serve its response to the appellee's motion for rehearing, rehearing en banc and for certification is granted to and including December 28, 2018.
View View File
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing, rehearing en banc
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-11-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellee MSPA Claims 1, LLC's motion to consolidate appeal, or in the alternative, motion to permit the filing of combined post-opinion motions, it is ordered that said motion is hereby denied.
View View File
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S MOTION TO CONSOLIDATE APPEAL, OR IN THE ALTERNATIVE, MOTION TO PERMIT THE FILING OF COMBINED POST-OPINION MOTIONS, AND MOTION FOR EXTENSION OF TIME
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to accept reply brief that exceeds page limits is granted.SALTER, LOGUE and LUCK, JJ., concur
Docket Date 2018-04-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's amended motion for an extension of time to file the reply brief is granted to and including April 23, 2018.
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-16
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 OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 16, 2018.
Docket Date 2018-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including February 28, 2018.
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-12-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-11-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and for relinquishment and remand of jurisdiction to the trial court for its final approval of the settlement agreement and settlement payment amounts
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-10-25
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties’ joint motion for stay pending finalization of class action settlement agreement is granted, and this appeal is hereby stayed until November 22, 2017. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2017-10-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ pending finalization of class action settlement agreement
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including October 25, 2017.
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Corrected
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 15, 2017.
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-06-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
View View File
Docket Date 2017-06-29
Type Record
Subtype Appendix
Description Appendix
View View File
Docket Date 2017-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file an amended initial brief to correct scrivener¿s errors is granted, and the amended initial brief and appendix filed June 20, 2017 are accepted by the Court.
Docket Date 2017-06-20
Type Record
Subtype Appendix
Description Appendix ~ Volume 5
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to increase page limit of initial brief to sixty-five (65) pages is granted. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2017-05-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Motion to appear as amicus curiae granted (OG45A) ~ The Florida Justice Reform Institute¿s motion for leave to appear as amicus curiae in support of appellant is granted as stated in the motion.
Docket Date 2017-06-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-06-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-06-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 19, 2017.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-06-02
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 OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Property Casualty Insurers Association of America and Personal Insurance Federation of Florida¿s motion for leave to submit an amicus curiae brief in support of appellant is granted as stated in the motion. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2017-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to submit an amicus curiae brief in support of aa
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to appear as amicus curiae in support of aa
Docket Date 2017-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The joint motion of the parties is granted to the extend that (1) case numbers 3D16-1818 and 3D17-392 are consolidated and will be decided by the same panel; and (2) the response to the petition for writ of certiorari will be due the same date as the answer brief in case number 3D17-392.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
View View File
Docket Date 2018-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE APPEAL, OR IN THE ALTERNATIVE,MOTION TO PERMIT THE FILING OF COMBINED POST-OPINIONMOTIONS, AND MOTION FOR EXTENSION OF TIME
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee MSPA's motion for extension of time to file post-opinion motions is granted to and including October 31, 2018.
View View File
Docket Date 2018-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS (NO OBJECTION BY APPELLANT)
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee's motion for extension of time to file a motion for rehearing is granted to and including October 31, 2018.
View View File
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING (NO OBJECTION BY APPELLANT)
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-09-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2018-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's July 19, 2018 Notice of Supplemental Authority, which is seven (7) pages long, is struck without prejudice to filing a notice compliant with Fla. R. App. P. 9.225.
Docket Date 2018-07-26
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Ocean Harbor's Motion to Strike MSPA'S Notice of supplemental Authority Dated July 19,2018
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-07-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Notice of supplemental authority
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellee's motion to stay and to continue oral argument is hereby denied. Appellant's response is noted.SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2018-05-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay and to continue oral argument
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-05-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and continue o/a pending trial court's claims process procedure and final approval of the settlement agreement
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to enlarge the time for oral argument to twenty (20) minutes per side is granted.SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2018-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to enlarge time for o/a
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 6, 2018.
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file an amended answer brief is granted, and the amended answer brief filed on March 2, 2018 is accepted by the Court.
Docket Date 2018-03-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-03-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file an answer brief in excess of page limitation is granted, and the appellee is granted leave to file a seventy (70) page answer brief.
Docket Date 2018-02-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-12-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Broad and Cassell LLP and Beverly A. Pohl, P.A. are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for stay and for relinquishment of jurisdiction is granted. These consolidated cases are stayed and jurisdiction is relinquished to the trial court for sixty (60) days. MSPA Claims 1, etc.'s answer brief and response to the order to show cause in the petition for writ of certiorari shall be filed within sixty (60) days from the date of this order. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including June 5, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
OCEAN HARBOR CASUALTY INSURANCE COMPANY VS MSPA CLAIMS I, LLC 3D2016-1818 2016-08-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1946

Parties

Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Hinda Klein, SHANNON P. MCKENNA, DALE L. FRIEDMAN
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations Matias R. Dorta, Gonzalo R. Dorta, REBECCA RUBIN DEL RIO, TIMOTHY J. VAN NAME, John H. Ruiz, FRANK C. QUESADA, ARLENYS PERDOMO, Gino Moreno, BRIAN P. COURNOYER, CHRISTINE M. LUGO
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellee’s motion to stay and to continue oral argument is hereby denied. Appellant’s response is noted.SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2018-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE APPEAL, OR IN THE ALTERNATIVE,MOTION TO PERMIT THE FILING OF COMBINED POST-OPINIONMOTIONS, AND MOTION FOR EXTENSION OF TIME
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-24
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ In this case, Petitioner Ocean Harbor Casualty Insurance Company filed a petition for certiorari to quash the trial court’s July 6, 2016 order requiring it to respond to an interrogatory propounded by Respondent MSPA Claims 1, LLC. MSPA filed a suggestion of mootness stating “MSPA withdraws its interrogatory request.” Based on MSPA’s representation that its interrogatory request is withdrawn, we decline to exercise jurisdiction over the petition.
Docket Date 2018-07-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s July 19, 2018 Notice of Supplemental Authority, which is seven (7) pages long, is struck without prejudice to filing a notice compliant with Fla. R. App. P. 9.225. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2018-07-26
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Ocean Harbor's Motion to Strike MSPA"S Notice of Supplemental Authority Dated July 19,2018
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-07-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ notice of supplemental authority
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and to continue o/a pending the trial court's claims process procedure and final approval of the settlement agreement
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to enlarge the time for oral argument to twenty (20) minutes per side is granted.SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to accept reply brief that exceeds page limits is granted.SALTER, LOGUE and LUCK, JJ., concur
Docket Date 2018-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s amended motion for an extension of time to file the reply brief is granted to and including April 23, 2018.
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-16
Type Response
Subtype Reply
Description REPLY ~ ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 16, 2018.
Docket Date 2018-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 6, 2018.
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-02-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI(SUGGESTION OF MOOTNESS)
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-12-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The corrected motion for leave to withdraw as counsel is granted, and the law firm of Broad and Cassell LLP and Beverly A. Pohl, P.A. are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-12-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties’ joint motion for stay and for relinquishment of jurisdiction is granted. These consolidated cases are stayed and jurisdiction is relinquished to the trial court for sixty (60) days. MSPA Claims 1, etc.’s answer brief and response to the order to show cause in the petition for writ of certiorari shall be filed within sixty (60) days from the date of this order. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2017-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-11-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and for relinquishment and remand of jurisdiction to trial court for its final approval of the settlement agreement and settlement payment amounts
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-06-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-06-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-06-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to submit an amicus curiae brief in support of aa
Docket Date 2017-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to appear as amicus curiae
Docket Date 2017-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The joint motion of the parties is granted to the extend that (1) case numbers 3D16-1818 and 3D17-392 are consolidated and will be decided by the same panel; and (2) the response to the petition for writ of certiorari will be due the same date as the answer brief in case number 3D17-392.
Docket Date 2017-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONTINUE THE STAY OF THIS CERT. CASE, AND (2) HAVE THIS CASE HEARD BY THE SAME PANEL AS CASE NO. 3D17-392, A RELATED CASE
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-03-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the filing of a notice of appeal of the order on the motion for class certification.
Docket Date 2017-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ and renewed motion for eot to respond to to pet. for writ of cert.
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2016-12-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2016-11-29
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties¿ joint motion to stay proceedings is granted, and the instant writ of certiorari proceedings are hereby stayed pending further order of this Court. The parties are ordered to file a status report at the first to occur of (1) the trial court¿s issuance of an order on class certification; or (2) by January 31, 2017. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2016-11-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 16, 2016.
Docket Date 2016-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2016-09-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner¿s emergency motion for review of denial of stay is granted, and the trial court¿s July 6, 2016 discovery order is hereby stayed pending review of petition for writ of certiorari. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ in opposition to emergency motion for review of denial of stay.
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2016-08-25
Type Record
Subtype Appendix
Description Appendix ~ to response in opposition to emergency motion for review of denial of stay.
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent¿s motion for extension of time to file a response to the emergency motion for review of denial of stay is granted to and including August 25, 2016.
Docket Date 2016-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to emerg. motion for review of denial of stay
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2016-08-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2016-08-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for review of denial of stay.
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2016-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioner¿s emergency motion for review, the trial court¿s July 6, 2016 discovery order is temporarily stayed pending further order of this Court.
OCEAN HARBOR CASUALTY INSURANCE COMPANY, VS PRAETORIAN INSURANCE CO., etc., et al., 3D2014-1877 2014-08-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-244

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-167

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-6758 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-17632 CC

Parties

Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, ALBERT E. MOON
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Name ERIC G. FRIEDMAN, D.C., P.A.
Role Appellee
Status Active
Representations MARLENE S. REISS, RICHARD E. DOHERTY, Diane H. Tutt
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Pratorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company's motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-08-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed fifteen (15) days thereafter.
Docket Date 2014-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-08-05
Type Petition
Subtype Petition
Description Petition Filed ~ with appendix attached.
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2014-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-04-23
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the responses and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by respondent Eric G. Friedman, D.C., P.A., it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2015-04-09
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2015-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's agreed motion for an extension of time to file a reply to the responses to the petition for writ of certiorari is granted to and including May 2, 2015.
Docket Date 2015-03-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ agreed
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2015-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-02-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for cert.
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Eric G. Friedman, D.C., P.A.'s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 7, 2015.
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Pratorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2015-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-12-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Eric G. Friedman, D.C., P.A. (A/A/O Gracieuse Augustal)¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company's motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Eric G. Friedman, D.C., P.A. (A/A/O Gracieuse Augustal)¿s agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including December 5, 2014.
Docket Date 2014-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension of time to serve a response to the petition for certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-10-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension to serve a response to the petition for writ of certiorari is granted to and including November 5, 2014. Respondent Eric G. Friedman, D.C., P.A.¿s agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 5, 2014.

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State