Search icon

UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY

Company Details

Entity Name: UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 1997 (28 years ago)
Date of dissolution: 05 Nov 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 1997 (27 years ago)
Document Number: P97000029967
Address: 888 SE 3RD AVE., STE. 500, FT. LAUDERDALE, FL 33335-9002
Mail Address: 888 SE 3RD AVE., STE. 500, FT. LAUDERDALE, FL 33335-9002
Place of Formation: FLORIDA

Agent

Name Role
A Z REGISTERED AGENT CORPORATION Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-11-05 No data No data
AMENDMENT 1997-07-01 No data No data

Court Cases

Title Case Number Docket Date Status
Universal Property and Casualty Insurance Company, Appellant(s), v. Teresa Guempel and Richard Guempel, Appellee(s). 5D2024-3481 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2022-CA-000294

Parties

Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations David Andrew Noel, Kara Rockenbach Link, Jayson Anthony Serrano, Aja Nicole Williams, Chelsey Polgar
Name Teresa Guempel
Role Appellee
Status Active
Representations Dean Makris, Barbara Mercedes Hernando, Matthew Kenneth Mullinax
Name Richard Guempel
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/18/2024
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
JUAN DEL VALLE and ENYILIS MARTINEZ, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-3119 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007114

Parties

Name Juan Del Valle
Role Appellant
Status Active
Representations Michelle Miranda
Name Enyilis Martinez
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jackeline Ramos, Jhenell R. Matthews-Allison
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
Docket Date 2024-12-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that appellants are directed to file, within fifteen (15) days from the date of this order, a conformed copy of the final summary judgment order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Jose Quinones and Nancy Quinones, Appellant(s), v. Universal Property and Casualty Insurance Company, Appellee(s). 5D2024-3276 2024-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-003718

Parties

Name Jose Quinones
Role Appellant
Status Active
Representations Paul Brown Feltman, Angel Gimenez, Jose Ignacio Carrillo, Adry Polo
Name Nancy Quinones
Role Appellant
Status Active
Representations Paul Brown Feltman
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Britt DeGennaro, David Andrew Noel, Kara Rockenbach Link
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-10
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose Quinones
Docket Date 2024-11-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/21/2024
On Behalf Of Jose Quinones
Super Green Air Control, LLC A/A/O Karen Roshell, Appellant(s) v. Universal Property and Casualty Insurance Company, Appellee(s). 1D2024-3044 2024-11-22 Open
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2024-SC-003191

Parties

Name SUPER GREEN AIR CONTROL, LLC
Role Appellant
Status Active
Representations Elliot Burt Kula, Amy E Ruiz, Steven Jon Getman, William Derek Mueller
Name Karen Roshell
Role Appellant
Status Active
Representations Elliot Burt Kula, Amy E Ruiz, Steven Jon Getman
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristina Hatem Kamel, David Andrew Noel, Kara Rockenbach Link
Name Hon. Ronald Scott Ritchie
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to 12/23/24 Order to Show Cause re: Finality and Appellate Jurisdiction
On Behalf Of Karen Roshell
Docket Date 2024-12-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-11-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Super Green Air Control, LLC
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Super Green Air Control, LLC
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Super Green Air Control, LLC
ROSE MCLEAN, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-2812 2024-10-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-001965

Parties

Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Rose Mclean
Role Appellant
Status Active
Representations Elliot Burt Kula, William Derek Mueller
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher Vaughn Schirmer, Jaci R. Mattocks, Steven Jeffrey Chackman, Rafael William Torres, David Andrew Noel, Kara Rockenbach Link

Docket Entries

Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Rose Mclean
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to 02/21/2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Rose Mclean
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,750
On Behalf Of Broward Clerk
YVETTE DOURIET, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-2635 2024-10-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA012646

Parties

Name Yvette Douriet
Role Appellant
Status Active
Representations Gareth D Getzin, Gray Richard Proctor
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Benjamin W. Raslavich, Doris B. Goodrich, David Andrew Noel
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to February 19, 2024
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Yvette Douriet
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yvette Douriet
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1237 pgs
On Behalf Of Palm Beach Clerk
SAMANTHA BURNS and JAMES SPEITH, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-2595 2024-10-07 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312021CA000351

Parties

Name Samantha Burns
Role Appellant
Status Active
Representations Manny Tarich
Name James Speith
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Edgard Kenneth Cespedes, David Andrew Noel
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,638 pages
On Behalf Of Indian River Clerk
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Samantha Burns
View View File
Docket Date 2024-10-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Universal Property and Casualty Insurance Company, Appellant(s), v. Mark Latocki, Appellee(s). 5D2024-2093 2024-07-29 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2021-CA-000848

Parties

Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Dinah Stein, William Joseph Dennis
Name Mark Latocki
Role Appellee
Status Active
Representations Matthew Kenneth Mullinax, Barbara Mercedes Hernando
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal- 561 pages
On Behalf Of Citrus Clerk
Docket Date 2024-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Latocki
Docket Date 2024-07-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/26/2024
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 1/2/25
On Behalf Of Universal Property and Casualty Insurance Company
UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellant(s) v. MATHIS GLOVER and SHERRI GLOVER, Appellee(s). 4D2024-1737 2024-07-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-004287

Parties

Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kara Rockenbach Link, David Andrew Noel
Name Sherri Glover
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Mathis Glover
Role Appellee
Status Active
Representations Michael David Kaplan, Daniel A Alvarez, Elliot Burt Kula, William Derek Mueller, Karen Naomi Baez, Kemar Kirk Thomas, Veronica A. Hazzard

Docket Entries

Docket Date 2024-11-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to December 12, 2024
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 11/12/24
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-09-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to October 11, 2024
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1910 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-24
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellees' Motion for Order Determining Entitlement to Appellate Attorneys' Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mathis Glover
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Motion for Determining Entitlement to Appellate Attorneys' Fees
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's December 23, 2024 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.
View View File
Docket Date 2024-12-24
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 1714 pgs
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-12-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 12, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) 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.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description 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 (2023), 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.
View View File
Rodolfo Bailetti and Ana L. Saez, Appellant(s) v. Universal Property and Casualty Insurance Company, Appellee(s). 1D2024-1695 2024-07-02 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021-CA-001731

Parties

Name Rodolfo Bailetti
Role Appellant
Status Active
Representations Michael Alan Cassel
Name Ana L. Saez
Role Appellant
Status Active
Representations Michael Alan Cassel
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Douglas Frank Miller, Paulo R Lima, Elizabeth Koebel Russo
Name Hon. Randall Todd Harris
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days
On Behalf Of Rodolfo Bailetti
Docket Date 2024-08-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Rodolfo Bailetti
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days
On Behalf Of Rodolfo Bailetti
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Rodolfo Bailetti
Docket Date 2024-11-12
Type Notice
Subtype Notice
Description Notice of change of Firm name
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days
On Behalf Of Rodolfo Bailetti
Docket Date 2024-09-23
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 USB Drive)
On Behalf Of Escambia Clerk
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted Unredacted/Not Fully Redacted-1882 pages
On Behalf Of Escambia Clerk
Docket Date 2024-09-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-07-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached rend. date
On Behalf Of Rodolfo Bailetti
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rodolfo Bailetti
Docket Date 2024-07-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Rodolfo Bailetti
Docket Date 2024-07-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice
Description Notice to the court, in response to 12/30 order
On Behalf Of Rodolfo Bailetti
Docket Date 2024-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Rodolfo Bailetti
Docket Date 2024-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rodolfo Bailetti
View View File
Docket Date 2024-12-11
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement or Correct the Record
On Behalf Of Ana L. Saez
Universal Property And Casualty Insurance Company, Appellant(s) v. Marissa Vorce and Jeremiah Vorce, Appellee(s). 2D2024-1362 2024-06-11 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20021-CA-1487

Parties

Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Andrew Labbe, Joseph A. Matera, Kimberly Ann Salmon
Name Jeremiah Vorce
Role Appellee
Status Active
Representations Dean Makris
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name Marissa Vorce
Role Appellee
Status Active
Representations Dean Makris, Barbara Mercedes Hernando, Aaron Scott Kling

Docket Entries

Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Universal Property And Casualty Insurance Company
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Universal Property And Casualty Insurance Company
Docket Date 2024-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Universal Property And Casualty Insurance Company
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marissa Vorce
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Universal Property And Casualty Insurance Company
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property And Casualty Insurance Company
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/16/24
On Behalf Of Universal Property And Casualty Insurance Company
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marissa Vorce
Docket Date 2024-08-16
Type Record
Subtype Record on Appeal Redacted
Description BYRD - 3080 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-08-16
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Pasco Clerk
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/16/24
On Behalf Of Universal Property And Casualty Insurance Company
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Universal Property And Casualty Insurance Company
Docket Date 2025-01-03
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO APPELLANT'S SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marissa Vorce
Docket Date 2024-12-19
Type Order
Subtype Order to File Response
Description Appellees shall serve a response to appellant's second motion to supplement within 15 days of the date of this order.
View View File
Docket Date 2024-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Universal Property And Casualty Insurance Company
View View File
Docket Date 2024-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Universal Property And Casualty Insurance Company
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Clarification
Description The supplemental record was filed December 16, 2024. "Appellant's Motion for Clarification of this Court's Order Entered on December 5, 2024" is denied as moot.
View View File
Docket Date 2024-12-16
Type Record
Subtype Supplemental Record Redacted
Description 70 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-12-05
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of Universal Property And Casualty Insurance Company
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the item mentioned in the motion, with the supplemental record to be filed in this court within fifteen days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served by December 18, 2024. However, further requests for extension are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellant(s) v. DAVID FOSTER COLEMAN AND KELLI E. COLEMAN, Appellee(s). 2D2024-1081 2024-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-004772NC

Parties

Name DAVID FOSTER COLEMAN
Role Appellee
Status Active
Representations Vyacheslav Borshchukov, Scott James Edwards
Name KELLI E. COLEMAN
Role Appellee
Status Active
Representations Vyacheslav Borshchukov
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations David Andrew Noel, Kara Rockenbach Link, Ryan Taub, Lanzce Antonio Francis, Samuel Damon Lopez

Docket Entries

Docket Date 2024-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID FOSTER COLEMAN
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-07-15
Type Record
Subtype Record on Appeal Redacted
Description CARROLL - 1313 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID FOSTER COLEMAN
Docket Date 2024-07-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 08/09/24
On Behalf Of UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees' motion for appellate attorney's fees is granted. Appellees are entitled to recover reasonable fees as to this appeal, see § 627.428(1), Fla. Stat. (2021), in an amount to be determined by the trial court.
View View File
PETER FORD AND LESLIE FORD, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 2D2024-0987 2024-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-003881

Parties

Name PETER FORD
Role Appellant
Status Active
Representations Alexa Justine Battisti
Name LESLIE FORD LLC
Role Appellant
Status Active
Representations Alexa Justine Battisti
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrew Labbe, David Andrew Noel, Kara Rockenbach Link
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's April 29, 2024, fee order. SILBERMAN, VILLANTI, and BLACK, JJ., Concur.
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Certificate
Description AMENDED CERTIFICATE OF SERVICE AS TO THE NOTICE OF APPEAL FILED AND SERVED ON APRIL 26, 2024
On Behalf Of PETER FORD
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of PETER FORD
Docket Date 2024-04-29
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellant(s) v. ALL AMERICAN BUILDERS AND DEBRIS REMOVAL, INC., et al., Appellee(s). 4D2024-0010 2024-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-018014

Parties

Name MELISSA A. WILLIAMS, LLC
Role Appellee
Status Active
Representations Morgan Lyle Weinstein
Name Randy M. Williams
Role Appellee
Status Active
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Carlos Cruanes
Name All American Builders and Debris Removal, Inc
Role Appellee
Status Active
Representations Desiree Maria Lavin, Gary Francis Baumann, Juan G. Andreu, Jorge Luis Palma, Jourdan Leslie Weltman, Kaylin S Grey, Melissa R. Rojas, Russell M. Pfeifer, Terra Leeza Sickler, Winston Inglee Cuenant

Docket Entries

Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to File Amended Answer Brief
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 4, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before September 16, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-27
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Melissa A. Williams
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' August 20, 2024 amended motion for extension of time is granted, and Appellees shall serve the amended answer brief on or before August 26, 2024. In addition, Appellees are notified that the failure to serve the amended answer brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-02
Type Record
Subtype Supplemental Record/Transcript
Description Supplemental Record/Transcript; 31 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-22
Type Misc. Events
Subtype Status Report
Description Status Report Pursuant to Court's Order Dated July 17, 2024
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-07-17
Type Order
Subtype Order for Party to File Status Report on Record
Description ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the preparation of the supplemental record on appeal.
View View File
Docket Date 2024-06-01
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement the ROA and Motion for EOT to file Reply Brief
On Behalf Of Melissa A. Williams
Docket Date 2024-05-16
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within fifteen (15) days from the date of this order, to Appellant's April 23, 2024 motion.
View View File
Docket Date 2024-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & for Extension of Time to File Reply Brief
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's April 4, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before April 29, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-04
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's April 3, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Melissa A. Williams
View View File
Docket Date 2024-03-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' March 8, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-03-09
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees Melissa A. Williams and Randy M. Williams' February 23, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before March 9, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melissa A. Williams
Docket Date 2024-01-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's January 19, 2024 appendix to the answer brief 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 text searchable, 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.
View View File
Docket Date 2024-01-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal
Description **NO RECORD WILL BE FILED. SEE 01/05/2024 ORDER.**
Docket Date 2024-01-05
Type Order
Subtype Proceed per 9.130(a)(5)
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2024-01-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-07-29
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Upon consideration of Appellant's July 22, 2024 status report, it is ORDERED that the clerk of the lower tribunal shall transmit the supplemental record on appeal within five (5) days from the date of this order.
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that, upon consideration of appellees' May 31, 2024 response, appellant's April 23, 2024 motion to supplement record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have twenty (20) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Appellant shall file an amended initial brief within ten (10) days from receipt of the supplemental record. Appellees shall file an amended answer brief within ten (10) days thereafter. Appellant shall file the reply brief within ten (10) days of service of the amended answer brief.
View View File
Docket Date 2024-01-23
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's January 22, 2024 order is amended as follows: ORDERED that Appellant's January 19, 2024 appendix to the initial brief 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 text searchable, 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.
View View File
APEX ROOFING AND RESTORATION, LLC A/A/O NICHOLAS VELEZ AND STEPHANIE COLON VAZQUEZ VS UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY 5D2023-3393 2023-11-17 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-000090

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Joshua Giancarlo
Name Nicholas Velez
Role Appellant
Status Active
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Stephanie Colon Vazquez
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Dinah S. Stein, Ryan Taub, Gregg Margre, Jacob Crawford Jackson

Docket Entries

Docket Date 2024-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-12-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-12-05
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2023-11-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-01-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/15/2023
On Behalf Of Apex Roofing and Restoration, LLC
Gary Smith and Nadine Smith, Appellant(s) v. Universal Property and Casualty Insurance Company, Appellee(s). 5D2023-3381 2023-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-023277

Parties

Name Nadine Smith
Role Appellant
Status Active
Representations Sandford Blaine Kinne, Jeremy David Bailie
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations David Andrew Noel, Dinah Stein
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name GARY SMITH LLC
Role Appellant
Status Active
Representations Jeremy David Bailie, Grant William Krapf, Sandford Blaine Kinne

Docket Entries

Docket Date 2024-11-08
Type Disposition by Opinion
Subtype Reversed
Description REVERSED ADN REMANDED; CONFLICT CERTIFIED
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nadine Smith
Docket Date 2024-09-27
Type Notice
Subtype Notice
Description Notice OF NON-REPRESENTATION "OF DISASSOCIATION OF COUNSEL"
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-09-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-08-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Leave
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Leave to File Untimely Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gary Smith
Docket Date 2024-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary Smith
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 633 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-12-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Smith
Docket Date 2023-11-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeremy David Bailie 0118558
On Behalf Of Gary Smith
Docket Date 2023-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9649450
Docket Date 2023-11-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/13/2023
On Behalf Of Gary Smith
Docket Date 2023-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-12
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order SC24-1741 - Case Stayed
Docket Date 2024-12-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court- SC24-1741
Docket Date 2024-12-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT GRANTED; AE MOT DENIED
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief; MOT GRANTED; AB BY 9/26
View View File
Jeffrey McDevitt, Appellant(s), v. Universal Property and Casualty Insurance Company, Appellee(s). 5D2023-3318 2023-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-11346-CIDL

Parties

Name Jeffrey McDevitt
Role Appellant
Status Active
Representations Matthew G. Struble
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations David A. Noel, Elizabeth E. Levins
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice
Description Amended Notice of Panel Assignment
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-08-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jeffrey McDevitt
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 8/28
On Behalf Of Jeffrey McDevitt
Docket Date 2024-06-28
Type Record
Subtype Appendix
Description Appendix for Motion for Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-06-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 6/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/7
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/8
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeffrey McDevitt
Docket Date 2024-01-09
Type Record
Subtype Transcript
Description Transcript Received ~ 767 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-01-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISED; ROA BY 2/28/24; IB BY 3/8/24
Docket Date 2024-01-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER
On Behalf Of Jeffrey McDevitt
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2023-11-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2023-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC # : 9514956
Docket Date 2023-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/9/2023
On Behalf Of Jeffrey McDevitt
Docket Date 2023-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-06
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 1/8; AA TO FILE STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMENT; 11/16 OTSC IS DISCHARGED
Charnissa V. Kaigler, Appellant(s), v. Universal Property and Casualty Insurance Company, Appellee(s). 5D2023-3140 2023-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-9465

Parties

Name Charnissa V. Kaigler
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Dinah S. Stein, Cody Ingalls
Name Hon. A.C. Soud, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; 2ND AMENDED INITIAL BRIEF IS STICKEN
Docket Date 2024-04-23
Type Response
Subtype Response
Description OBJECTION TO MOTION TO STRIKE
On Behalf Of Charnissa V. Kaigler
Docket Date 2024-04-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike and to dismiss appeal
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ 2ND AMENDED; STRICKEN PER 5/1 ORDER
On Behalf Of Charnissa V. Kaigler
Docket Date 2024-03-13
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2ND AMENDED INITIAL BRF BY 3/27
Docket Date 2024-03-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Charnissa V. Kaigler
Docket Date 2024-01-24
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF BY 2/12
Docket Date 2024-01-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 1/24 ORDER
On Behalf Of Charnissa V. Kaigler
Docket Date 2023-12-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER
Docket Date 2023-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 78 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2023-11-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED & 11/16 ORDER IS DISCHARGED
Docket Date 2023-11-17
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 10/26 ORDER
On Behalf Of Charnissa V. Kaigler
Docket Date 2023-11-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2023-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: FINALITY OF ORDER AA SEEKS TO ESTABLISH THIS COURT'S JURISDICTION...; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2023-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/17/2023
On Behalf Of Charnissa V. Kaigler
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA A.L.E. SOLUTIONS, LLC a/a/o PAUL NELSON, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-2327 2023-09-29 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013876

Parties

Name FLORIDA A.L.E. SOLUTIONS, LLC
Role Appellant
Status Active
Representations Percy Martinez
Name PAUL NELSON, LLC
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nittaya Rossomondo, David Andrew Noel
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Order
Subtype Order
Description ORDERED sua sponte that this case is redesignated as an appeal from a final order, rather than a non-final order. Fla. R. App. P. 9.130(a)(4), 9.110(a)(3). The appendix to the initial brief is accepted as the record on appeal.
View View File
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description Appendix to Motion for Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 5/13/24**
Docket Date 2024-04-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to April 26, 2024
Docket Date 2024-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 27, 2024
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Award of Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Award of Attorney's Fees
Docket Date 2024-01-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-04
Type Response
Subtype Response
Description Response
Docket Date 2023-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's October 4, 2023 response, case numbers 4D2023-2327 and 4D2023-2050 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023-2050. Further, ORDERED that the $300.00 filing fee in 4D2023-2327 shall be waived.
View View File
Docket Date 2023-10-03
Type Order
Subtype Order
Description The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review. Further, ORDERED that appellant shall show cause, within ten (10) days from the date of this order, as to why case numbers 4D2023-2327 and 4D2023-2050 should not be consolidated for all purposes.
View View File
FERNANDO COBO and GISELA CARDENAS, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-2129 2023-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-016942

Parties

Name Gisela Cardenas
Role Appellant
Status Active
Name Fernando Cobo
Role Appellant
Status Active
Representations Michael C. Fischetti, Peter John Mineo
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jessica Yenille Vega, David Andrew Noel, Kara Rockenbach Link
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to 02/12/2024
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Fernando Cobo
Docket Date 2023-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,416
On Behalf Of Clerk - Broward
Docket Date 2023-12-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Fernando Cobo
Docket Date 2023-11-30
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on November 17, 2023, it is ORDERED that Appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to 12/28/2023
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Fernando Cobo
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2023-09-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Fernando Cobo
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2024-02-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-09-05
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.

Documents

Name Date
Voluntary Dissolution 1997-11-05
AMENDMENT 1997-07-01
Domestic Profit Articles 1997-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State