COMELCO, INC, Appellant(s) v. FCCI INSURANCE COMPANY, Appellee(s).
|
6D2024-1772
|
2024-08-21
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-006444-O
|
Parties
Name |
COMELCO, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Timothy Shane Taylor
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ilana Blair Olman, Nicholas E. Richardson
|
|
Name |
Hon. Heather Pinder Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
30- IB DUE 12/23/2024
|
On Behalf Of |
COMELCO, INC
|
|
Docket Date |
2024-11-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
|
On Behalf Of |
Orange Clerk
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FCCI INSURANCE COMPANY
|
|
Docket Date |
2024-08-21
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
COMELCO, INC
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-08-21
|
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, Florida Statutes.
If the attorney for appellant has not already done so, they 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 |
2024-08-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal WITH ORDER
|
On Behalf Of |
COMELCO, INC
|
|
Docket Date |
2024-12-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
30- IB DUE 01/22/2025
|
On Behalf Of |
COMELCO, INC
|
|
Docket Date |
2024-12-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
RODRIGUEZ - 1700 PAGES
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
The mandate docketed December 5, 2024, in this case was issued due to clerical error and is withdrawn.
|
View |
View File
|
|
Docket Date |
2024-09-13
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
|
View |
View File
|
|
|
MCDANIEL CONSTRUCTION, INC., Appellant(s) v. CRAFT CONSTRUCTION COMPANY, LLC, et al., Appellee(s)
|
4D2023-2062
|
2023-08-25
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018740
|
Parties
Name |
MCDANIEL CONSTRUCTION,INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Conrad Jorge Lazo, Lee Alan Weintraub, Jon Polenberg, Darren Goldman
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Duane Allan Daiker, Michele Leo Hintson
|
|
Name |
CRAFT CONSTRUCTION COMPANY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter L Meltzer, Michele Leo Hintson, Vincent Francis Vaccarella, Bruce E Loren, Allen Jay Heffner
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Carlos Augusto Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-05
|
Type |
Recognizing Agreed Extension
|
Subtype |
Reply Brief
|
Description |
5 DAYS TO April 9, 2024.
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Reply/Cross-Answer Brief
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2024-04-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's April 22, 2024 notice of unavailability is stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unavailability
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2024-04-17
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Cross-Reply Brief
|
On Behalf Of |
Craft Construction Company, LLC
|
View |
View File
|
|
Docket Date |
2024-04-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
|
Docket Date |
2024-04-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply / Cross-Answer Brief
|
On Behalf Of |
McDaniel Construction, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-02-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FCCI Insurance Company
|
|
Docket Date |
2024-02-08
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record **Motion Granted**
|
|
Docket Date |
2024-02-06
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
|
Docket Date |
2024-02-01
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record **MOTION GRANTED**
|
|
Docket Date |
2024-02-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
|
Docket Date |
2024-02-01
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-01-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record ***PROPOSED***
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2024-01-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record ***STRICKEN***
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2024-01-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Craft Construction Company, LLC
|
|
Docket Date |
2024-01-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal Part 1 of 2 (3,502 Pages)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-12-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
Trial Court Order
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2023-11-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2023-11-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2023-11-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2023-11-08
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2023-11-01
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2023-08-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2023-08-28
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
|
|
Docket Date |
2023-08-28
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-08-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
McDaniel Construction, Inc.
|
|
Docket Date |
2023-08-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2024-07-23
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
View |
View File
|
|
Docket Date |
2024-03-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Craft Construction Company, LLC
|
View |
View File
|
|
Docket Date |
2024-02-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
McDaniel Construction, Inc.
|
View |
View File
|
|
Docket Date |
2023-08-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 28, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
|
|
Docket Date |
2023-08-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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.
|
|
|
CRAFT CONSTRUCTION COMPANY, LLC, Appellant(s) v. FCCI INSURANCE COMPANY, Appellee(s)
|
4D2023-1436
|
2023-06-13
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018740
|
Parties
Name |
CRAFT CONSTRUCTION COMPANY LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Craig R. Lewis, Vincent Francis Vaccarella
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michele Leo Hintson, Steven E. Sellers, Duane Daiker, Peter L Meltzer, Lee Alan Weintraub, Conrad Jorge Lazo
|
|
Name |
Carlos Augusto Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-21
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion to Stay or for Extension of Time to file Initial Brief
|
|
Docket Date |
2023-11-09
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
10 DAYS TO 11/19/2023.
|
|
Docket Date |
2023-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Craft Construction Company, LLC
|
|
Docket Date |
2023-10-20
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
20 DAYS TO 11/09/2023.
|
|
Docket Date |
2023-10-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Craft Construction Company, LLC
|
|
Docket Date |
2023-09-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
30 DAYS TO 10/20/2023.
|
|
Docket Date |
2023-09-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Craft Construction Company, LLC
|
|
Docket Date |
2023-09-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1,277 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-09-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Craft Construction Company, LLC
|
|
Docket Date |
2023-08-28
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on August 18, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2023-08-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/20/2023.
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Craft Construction Company, LLC
|
|
Docket Date |
2023-08-18
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of non-payment for record
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-08-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FCCI Insurance Company
|
|
Docket Date |
2023-06-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-06-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Craft Construction Company, LLC
|
|
Docket Date |
2023-06-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Craft Construction Company, LLC
|
|
Docket Date |
2023-11-22
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that the appellant's November 20, 2023 unopposed motion to stay is
granted, and this appeal is stayed pending this court's resolution of related case number
4D2023-2062
|
View |
View File
|
|
Docket Date |
2023-06-13
|
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 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.
|
|
|
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL
|
5D2023-1076
|
2023-03-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284
|
Parties
Name |
James River Insurance Company
|
Role |
Appellant
|
Status |
Active
|
Representations |
Charles M-P George
|
|
Name |
MAPFRE INSURANCE COMPANY OF FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONAL BUILDERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEAST WALL SYSTEMS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Colony Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEVELTECH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Evanston Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR BLUE SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VALLENCOURT CONSTRUCTION CO., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bayberry at Bartram Park Community
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRIM BY DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOBBY CAMPBELL ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE - FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Knight Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED CONTRACTORS BUILDING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Mercury Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PERFECT SOLUTIONS CONTRACTING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CROWN ROOFING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PELEUS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR BLUE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Axis Surplus Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Burlington Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROFESSIONAL SUNSHINE ROOFING INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Cincinnati Specialty Underwriters Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Precision Builders, Inc., a/k/a Precision Bldrs., Inc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kinsale Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL FIRE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLIANCE BUILDING SOLUTIONS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gemini Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Katie L. Dearing
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PULTE HOME COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm
|
|
Docket Entries
Docket Date |
2023-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 6/5
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-10-09
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-10-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-09-20
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-09-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-09-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-09-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
|
|
Docket Date |
2023-09-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
|
|
Docket Date |
2023-08-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-06-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
|
|
Docket Date |
2023-06-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-06-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-06-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-06-05
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-04-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 5/22
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-03-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 4/21
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-08
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
COLTIN ELECTRIC, INC., ET AL VS FCCI INSURANCE COMPANY
|
2D2022-3413
|
2022-10-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CA 003818 NC
|
Parties
Name |
ALAN K. RODGERS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUSAN N. RODGERS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
COLTIN ELECTRIC, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOHN R. DOWD, JR., ESQ.
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. KEVIN BRUNING
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-11-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2022-11-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANTS', COLTIN ELECTRIC, INC., ALAN K. RODGERS, AND SUSAN N. RODGERS VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
|
On Behalf Of |
COLTIN ELECTRIC, INC.
|
|
Docket Date |
2022-10-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-10-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
COLTIN ELECTRIC, INC.
|
|
Docket Date |
2022-10-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2022-10-19
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
|
ROSAMOND PRESEAU VS JACKELYN RIVERA, et al.
|
4D2019-2343
|
2019-07-24
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-016964
|
Parties
Name |
ROSAMOND PRESEAU
|
Role |
Petitioner
|
Status |
Active
|
Representations |
James P. Murphy, Warren B. Kwavnick
|
|
Name |
ESTATE OF MELANI RIVERA, deceased
|
Role |
Respondent
|
Status |
Active
|
|
Name |
City of Sunrise
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MOTPLANS.COM LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Broward County
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GILBERTO RIVERA
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUN-UP ENTERPRISES INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ARCADIS U.S., INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JACKELYN RIVERA
|
Role |
Respondent
|
Status |
Active
|
Representations |
ROBYN LUSTGARTEN, Daniel J. Santaniello, E. Bruce Johnson, Michael John Carney, Ivan D. Solari, DAVID A. LIPKIN, Hans Laurenceau, SCOTT GRADY, Micheal Cecere, Dustin C. Blumenthal, Andrew J. Meyers
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-08
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-10-08
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 24, 2019 petition for writ of certiorari is denied.GROSS, DAMOORGIAN and FORST, JJ., concur.
|
|
Docket Date |
2019-08-22
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ SUPPLEMENTAL APPENDIX FOR IN CAMERA REVIEW **IN CONFIDENTIAL**
|
On Behalf Of |
ROSAMOND PRESEAU
|
|
Docket Date |
2019-08-16
|
Type |
Order
|
Subtype |
Order to File (Supplemental) Appendix
|
Description |
Order Requiring Supplemental Appendix ~ ORDERED that petitioner’s motion for leave to file records under seal is granted; further, ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing a copy of the allegedly privileged/protected documents for this court’s in-camera review. On the cover page of the supplemental appendix, petitioner shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when petitioner is ready to file the supplemental appendix through the Florida Courts E-Filing Portal, petitioner shall contact the Clerk’s Office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court.
|
|
Docket Date |
2019-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2019-07-24
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
|
|
Docket Date |
2019-07-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2019-07-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE RECORDS UNDER SEAL
|
|
Docket Date |
2019-07-24
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
|
On Behalf Of |
ROSAMOND PRESEAU
|
|
|
EDUARDO TORRES, VS FCCI INSURANCE COMPANY,
|
3D2012-0411
|
2012-02-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-33367
|
Parties
Name |
EDUARDO F. TORRES
|
Role |
Appellant
|
Status |
Active
|
Representations |
RICHARD BRIAN BURKE, MARTIN E. LEACH
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARK A. HENDRICKS
|
|
Name |
Hon. Peter R. Lopez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-05-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 4 VOLUMES.
|
|
Docket Date |
2013-03-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-03-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-02-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-02-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2013-01-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
EDUARDO F. TORRES
|
|
Docket Date |
2013-01-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2013-01-10
|
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 |
EDUARDO F. TORRES
|
|
Docket Date |
2013-01-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13)
|
|
Docket Date |
2012-12-20
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2012-12-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion Supplem/Record with/Attached
|
|
Docket Date |
2012-12-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2012-12-13
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2012-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
EDUARDO F. TORRES
|
|
Docket Date |
2012-11-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AT Joan Carlos Wizel 37903
|
|
Docket Date |
2012-11-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2012-11-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
|
Docket Date |
2012-10-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ No copies
|
|
Docket Date |
2012-10-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
|
Docket Date |
2012-09-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ designation of email address
|
On Behalf Of |
EDUARDO F. TORRES
|
|
Docket Date |
2012-09-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of designation of email addresses
|
|
Docket Date |
2012-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
EDUARDO F. TORRES
|
|
Docket Date |
2012-08-23
|
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 motion for an extension of time to file the initial brief is granted to and including September 18, 2012, 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 |
2012-08-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
EDUARDO F. TORRES
|
|
Docket Date |
2012-06-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2012-06-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
EDUARDO F. TORRES
|
|
Docket Date |
2012-05-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 4 volumes.
|
|
Docket Date |
2012-04-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes
|
|
Docket Date |
2012-04-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
EDUARDO F. TORRES
|
|
Docket Date |
2012-04-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2012-02-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-02-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
EDUARDO F. TORRES
|
|
|