Search icon

STATE FARM FLORIDA INSURANCE COMPANY - Florida Company Profile

Company Details

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

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

Status: Active

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

Date Filed: 07 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: P98000101455
FEI/EIN Number 364261774

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

Address: 215 S. MONROE ST, TALLAHASSEE, FL, 32301, US
Mail Address: 215 S. MONROE ST, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOWELL LYNNE M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Moreland Shannon Asst ONE STATE FARM PLAZA D2, BLOOMINGTON, IL, 617100001
Krause Daniel J President 236 Perimeter Center Pkwy NE, Dunwoody, GA, 303461402
Schwamberger Mark E Vice President One State Farm Plaza, Bloomington, IL, 617100001
Tipsord Justin M Vice President One State Farm Plaza, Bloomington, IL, 617100001
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 215 S. MONROE ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-03-09 215 S. MONROE ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
AMENDED AND RESTATEDARTICLES 1999-08-19 - -
AMENDMENT 1998-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000135121 ACTIVE 2021CA003066AXX FIFTEENTH JUDICIAL CIR. 2022-01-17 2027-03-21 $55,308.57 RICHARD TALABAC, JR, 3900 MILITARY TRAIL, STE. 600, JUPITER, FL 33458
J17000453904 LAPSED 05-2011-CA-011196-XXXX-XX 18TH JUDICIAL CIRCUIT BREVARD 2017-02-03 2022-08-07 $143,419.85 BRIAN GOLD, 788 WILLARD ST., APT. N504, QUINCY, MA 02169
J14000160993 LAPSED 502006CA014072XXXXMBAF PALM BEACH COUNTY CIRCUIT COUR 2013-03-05 2019-02-06 $15,954.40 ROBERT DENNEY, SILBER & DAVIS, C/O 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J13000773904 LAPSED 502006CA014072 15TH JUDICIAL CIRCUIT 2013-03-05 2018-04-24 $15,954.40 ROBERT DENNEY C/O LOUIS M. SILBER, 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J14000161033 LAPSED 502006CA014072XXXXMBAF PALM BEACH COUNTY CIRCUIT COUR 2013-03-05 2019-02-06 $18,099.78 ROBERTA MOODY, C/O SILBER & DAVIS, 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J14000161009 LAPSED 502006CA014072 PALM BEACH COUNTY CIRCUIT COUR 2013-03-05 2019-02-06 $18,099.78 RICHARD MOODY, C/O SILBER & DAVIS, 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J13000773920 LAPSED 502006CA014072 15TH JUDICIAL CIRCUIT 2013-03-05 2018-04-24 $18,099.78 RICHARD MOODY AND ROBERTA MOODY, 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409

Court Cases

Title Case Number Docket Date Status
Barbara Byron, Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 5D2024-3542 2024-12-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
27-2023-CA-1260

Parties

Name Barbara Byron
Role Appellant
Status Active
Representations Jeremy David Bailie, Grant Krapf
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Jennifer Lynn Velazco, Daniel Evan Sobel
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/20/2024
Carla Norman, Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 3D2024-1953 2024-11-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-14464-CA-01

Parties

Name Carla Norman
Role Appellant
Status Active
Representations Vyacheslav Borshchukov, Scott James Edwards
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Stephen M Udagawa, Elizabeth Koebel Russo, Paulo R Lima

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order issued on October 2, 2024 in 2022-014464-CA-01
On Behalf Of Carla Norman
View View File
Docket Date 2024-11-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12999197
On Behalf Of Carla Norman
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Carla Norman
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carla Norman
View View File
Docket Date 2024-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-04
Type Order
Subtype Show Cause re No Order Appealed
Description Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the October 2, 2024 order issued in 2022-014464-CA-01 entitled "Order Denying Plaintiff's Motion for Rehearing and Closing Case."
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2024.
View View File
State Farm Florida Insurance Company, Appellant(s), v. Carla Norman, Appellee(s). 3D2024-1954 2024-11-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-14464-CA-01

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations Brian Andrew Hohman, Stephen M Udagawa, Paulo R Lima, Elizabeth Koebel Russo
Name Carla Norman
Role Appellee
Status Active
Representations Vyacheslav Borshchukov, Scott James Edwards
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-11-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13037011
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2024.
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1954.
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carla Norman
View View File
Docket Date 2024-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
STATE FARM FLORIDA INSURANCE COMPANY, Petitioner(s) v. TROY ALDEN PETTIS AND KELLY JO ANNE PETTIS, Respondent(s). 6D2024-2161 2024-10-14 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-5488-O

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Petitioner
Status Active
Representations Christopher Ryan Jones, Scot Eliot Samis, Matthew Alexander Taylor
Name TROY ALDEN PETTIS
Role Respondent
Status Active
Representations Derek Metts, Nicholas Ravinet, Peter S Garcia, Robert N Belle, Jr.
Name KELLY JO ANNE PETTIS
Role Respondent
Status Active
Representations Derek Metts, Nicholas Ravinet, Peter S Garcia, Robert N Belle, Jr.
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TROY ALDEN PETTIS
Docket Date 2024-10-25
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioners may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description AMENDED Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Response
Subtype Reply
Description REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's unopposed motion for extension of time to file reply to response to petition for writ of certiorari is granted. Petition shall have until December 23, 2024, to file its reply.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
View View File
Docket Date 2024-10-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
View View File
Master Dry Out, Inc. a/a/o Elba Abijana, Appellant(s) v. State Farm Florida Insurance Company, Appellee(s). 2D2024-2205 2024-09-17 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-111635

Parties

Name MASTER DRY OUT INC
Role Appellant
Status Active
Representations Matthew McElligott, Dayna Maeder
Name Elba Abijana
Role Appellant
Status Active
Representations Matthew McElligott
Name Hon. Marc Soren Makholm
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations David W. Molhem, Lani Gonzales, Christopher Ryan Jones, Scot Eliot Samis

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 - ib due 01/09/2025
On Behalf Of Master Dry Out, Inc.
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Master Dry Out, Inc.
Docket Date 2024-11-13
Type Record
Subtype Index
Description AMENDED INDEX
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-07
Type Record
Subtype Record on Appeal Redacted
Description 825 PAGES
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Master Dry Out, Inc.
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Master Dry Out, Inc.
Docket Date 2024-09-17
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
Robert Bone and Courtney Nicole Bone, Appellant(s) v. State Farm Florida Insurance Company, Appellee(s). 2D2024-1997 2024-08-23 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2022-CC-4810

Parties

Name Courtney Nicole Bone
Role Appellant
Status Active
Representations Kimberly Andrea Innocent
Name Hon. Jacqueline Blanton Steele
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert Bone
Role Appellant
Status Active
Representations Kimberly Andrea Innocent, Ron Renzy
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Jesse Cam Groves, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian

Docket Entries

Docket Date 2024-10-25
Type Record
Subtype Record on Appeal Redacted
Description 3665 PAGES
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 - IB DUE 01/30/2025
On Behalf Of Robert Bone
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-08-30
Type Order
Subtype Order Discharging Show Cause Order
Description The August 26, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING FINAL JUDGMENT
On Behalf Of Robert Bone
Docket Date 2024-08-26
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should Appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Robert Bone
View View File
Docket Date 2024-08-23
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 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Robert Bone
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Bone
Steven Frasure, Denyce Frasure, and Dry First, Inc., Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 5D2024-2159 2024-08-05 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-015111

Parties

Name DRY FIRST, INC.
Role Appellant
Status Active
Representations Justin R. Clark
Name Steven Frasure
Role Appellant
Status Active
Name Denyce Frasure
Role Appellant
Status Active
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Mary Megan Fuller, Scot Eliot Samis, Christopher Ryan Jones

Docket Entries

Docket Date 2024-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dry First, Inc.
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 284 pages
On Behalf Of Brevard Clerk
Docket Date 2024-08-27
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-08-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 8/10/2024
Docket Date 2024-08-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/2/2024
On Behalf Of Dry First, Inc.
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/20
On Behalf Of State Farm Florida Insurance Company
FELIPE EDUARDO GARCIA and MIRIAM M. GARCIA, Appellant(s) v. STATE FARM FLORIDA INSURANCE COMPANY, Appellee(s). 4D2024-1732 2024-07-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021520

Parties

Name Felipe Eduardo Garcia
Role Appellant
Status Active
Representations Jamie Alvarez
Name Miriam M. Garcia
Role Appellant
Status Active
Representations Jamie Alvarez
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian Charlton Hunter, Elizabeth Koebel Russo, Paulo R Lima
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Record
Subtype Appendix to Answer Brief
Description Amended Appendix to Answer Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-11-12
Type Notice
Subtype Notice
Description Notice of Change of Firm Name
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-11-07
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 6, 2024 appendix to 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 text searchable 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 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Felipe Eduardo Garcia
View View File
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,151
On Behalf Of Broward Clerk
Docket Date 2024-09-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellants' August 5, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-08-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-25
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 2024-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
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
Mary Priest, Appellant(s) v. State Farm Florida Insurance Company, Appellee(s). 1D2024-1577 2024-06-18 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Bradford County
2022-CA-358

Parties

Name Mary Priest
Role Appellant
Status Active
Representations Kevin George, Gray Proctor
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active
Name Bradford Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher Ryan Jones, Kara Kennedy Byrnes, Chris DelBene, Scot Eliot Samis, Brandon Robert Christian

Docket Entries

Docket Date 2024-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Mary Priest
Docket Date 2024-10-29
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 438 pages
Docket Date 2024-08-12
Type Record
Subtype Index
Description Index
On Behalf Of Bradford Clerk
Docket Date 2024-08-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-Fee due
View View File
Docket Date 2024-07-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-07-02
Type Response
Subtype Response
Description Response to 06/19/24 order-includes cert. of service naming counsel.
On Behalf Of Mary Priest
Docket Date 2024-07-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mary Priest
Docket Date 2024-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel
On Behalf Of Mary Priest
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-06-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on counsel by name.
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Bradford Clerk
Docket Date 2025-01-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
State Farm Florida Insurance Company, Appellant(s), v. Robert Bury, et al., Appellee(s). 3D2024-0785 2024-05-01 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
19-11651-CA-01

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations Elizabeth Koebel Russo
Name Robert Bury
Role Appellee
Status Active
Representations José Carlos León Cueto, Ubaldo Juan Perez, Jr.
Name Floret Bury
Role Appellee
Status Active
Representations José Carlos León Cueto, Ubaldo Juan Perez, Jr.
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Hold Appeal and Appellate Mediation in Abeyance Pending Finalization of Settlement
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-09-18
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice
Description Notice of Agreement to Attend Appellate Mediation
On Behalf Of Robert Bury
View View File
Docket Date 2024-09-04
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response, within five (5) days from the date of this Order, to Appellant's Motion for Referral to Appellate Mediation.
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Referral to Appellate Mediation
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/09/2024
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time to file Initial Brief-30 days to 08/08/2024
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-06-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11101089
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0785.
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-09-27
Type Order
Subtype Abeyance Order
Description Appellant's Motion to Hold Appeal and Appellate Mediation in Abeyance Pending Finalization of Settlement is granted, and the appellate proceedings are hereby held in abeyance for a period of sixty (60) days from the date of this Order.
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 11, 2024.
View View File
Ronald St. Pierre and Beth St. Pierre, Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 5D2024-0705 2024-03-18 Open
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-009035

Parties

Name Ronald St. Pierre
Role Appellant
Status Active
Representations Chad A. Barr
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Beth St. Pierre
Role Appellant
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Brandon R. Christian, Isabel Andreacchi, C. Ryan Jones, Scot E. Samis

Docket Entries

Docket Date 2024-04-11
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NO OBJECTION TOAPPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 4/22, APPELLEE TO FILE RESPONSE TO 3/20 RESPONSE
Docket Date 2024-04-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2024-03-20
Type Response
Subtype Response
Description RESPONSE ~ PER 3/20 ORDER AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Ronald St. Pierre
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 197 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-11-18
Type Order
Subtype Order on Motion To Compel
Description APPEAL SHALL PROCEED PURSUANT TO FRAP 9.110. ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER. 9/23 MOTION TO COMPEL IS DENIED AS MOOT.
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing Final Order
On Behalf Of Ronald St. Pierre
Docket Date 2024-11-05
Type Order
Subtype Order Relinquishing Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 12/19
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype Status Report
Description Status Report PER 9/4 ORDER
On Behalf Of Ronald St. Pierre
Docket Date 2024-08-26
Type Misc. Events
Subtype Status Report
Description Status Report per 6/26 Order
On Behalf Of Ronald St. Pierre
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - Relinquish Jurisdiction; STATUS REPORT ACCEPTED; CONCURRENT MOT EOT GRANTED; JURIS REMAINS RELIQUISHED TILL 8/26/24; AA'S FILE STATUS REPORT BY 8/26
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Status Report
Description Status Report and Request for Extension of Relinquishment
On Behalf Of Ronald St. Pierre
Docket Date 2024-04-25
Type Order
Subtype Order Relinquishing Jurisdiction
Description JURISDICTION RELINQUISHED TO LT UNTIL 6/24; AAs TO FILE STATUS REPORT IF LT DOES NOT RENDER AN ORDER BEFORE THE EXPIRATION OF RELINQUISHMENT. 4/10 MOTION TO STAY IS DENIED.
View View File
Docket Date 2024-04-18
Type Response
Subtype Response
Description Response to Motion to Stay
On Behalf Of Ronald St. Pierre
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/13/2024
On Behalf Of Ronald St. Pierre
Docket Date 2024-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-09-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel; DENIED AS MOOT PER 11/18 ORDER
On Behalf Of Ronald St. Pierre
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description STATUS REPORT ON OR BEFORE 10/4
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Sam Ruggiero and Kari Ruggiero, Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 5D2024-0568 2024-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-002709

Parties

Name Sam Ruggiero
Role Appellant
Status Active
Representations Melissa A. Giasi, Ali A. Kadir, Zuleika Castro De Jesus, Erin M. Berger
Name Kari Ruggiero
Role Appellant
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Paul L Nettleton, Christopher Paolini, Johanna W. Clark
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Sam Ruggiero
Docket Date 2024-07-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-07-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Sam Ruggiero
Docket Date 2024-06-10
Type Order
Subtype Order on Successful Mediation
Description Order on Successful Mediation
View View File
Docket Date 2024-04-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Sam Ruggiero
View View File
Docket Date 2024-04-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-04-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-03-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2024-03-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Erin M. Berger 0014977
On Behalf Of Sam Ruggiero
Docket Date 2024-03-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Paul L Nettleton 0396583
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/04/2024
On Behalf Of Sam Ruggiero
Docket Date 2024-04-17
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
View View File
Docket Date 2024-04-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Sam Ruggiero
View View File
Fast Respond Restoration, Inc., etc., Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 3D2024-0388 2024-02-29 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-28784 CC

Parties

Name FAST RESPOND RESTORATION INC.
Role Appellant
Status Active
Representations Raymond A. Ferrer, Jasiel Tabares
Name Jose Rico
Role Appellant
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven Jeffrey Chackman
Name Hon. Christopher Green
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-10
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 29, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 10, 2024.
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Fast Respond Restoration, Inc.
View View File
MONIQUE FRISCO, CHAD FRISCO, Appellant(s) v. STATE FARM FLORIDA INSURANCE COMPANY, Appellee(s). 2D2024-0464 2024-02-26 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020-CA-1898

Parties

Name MONIQUE FRISCO
Role Appellant
Status Active
Name CHAD FRISCO
Role Appellant
Status Active
Representations Blair Michele Fazzio
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Johanna W. Clark, Paul L. Nettleton, Christopher Mark Paolini, Katarina Dobsinska

Docket Entries

Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - IB DUE 11/27/24
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 10/28/24
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/27/24
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CHAD FRISCO
View View File
Docket Date 2024-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description NOTICE OF AGREED EXTENSION TO SERVE INITIAL BRIEF 30 DAYS - IB DUE ON 07/29/24
On Behalf Of CHAD FRISCO
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 06/28/2024
On Behalf Of CHAD FRISCO
Docket Date 2024-04-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - MANSFIELD - 1721 PAGES
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHAD FRISCO
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHAD FRISCO
Docket Date 2024-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 01/27/2025
On Behalf Of CHAD FRISCO
Docket Date 2024-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
STATE FARM FLORIDA INSURANCE COMPANY VS ERIC DORE 6D2024-0379 2024-02-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-011390-O

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Petitioner
Status Active
Representations C. RYAN JONES, ESQ., SCOT E. SAMIS, ESQ., BRANDON R. CHRISTIAN, ESQ.
Name ERIC DORE
Role Respondent
Status Active
Representations RAMON J. DIEGO, ESQ., ERIN M. BERGER, Esq., ROBERT A. KINGSFORD, LYNN S. ALFANO, ESQ., MELISSA A. GIASI, Esq., CHRISTOPHER GOODRUM, ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Order
Subtype Order on Petition
Description The Petition for Writ of Certiorari is denied.
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-07
Type Order
Subtype Order
Description Respondent's unopposed motion to file response is denied as moot, and the response is accepted.
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description AMENDED1 (UNOPPOSED) MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION FOR REHEARING
On Behalf Of ERIC DORE
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION FOR REHEARING
On Behalf Of ERIC DORE
Docket Date 2024-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description PETITIONER'S MOTION FOR REHEARING
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-05-01
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ERIC DORE
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ERIC DORE
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner's unopposed motion for extension of time is granted. Petitioner's response shall be due on or before April 25, 2024.
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR RESPONDENTAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ERIC DORE
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ERIC DORE
Docket Date 2024-03-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondent is directed to file a response to Petitioner's petition within 20 days.
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Rehearing
Description Petitioner's motion for rehearing is denied.
View View File
JOSHUA SIBBRELL AND ANGELA SIBBRELL, Appellant(s) v. STATE FARM FLORIDA INSURANCE COMPANY, Appellee(s). 6D2024-0333 2024-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-010058

Parties

Name ANGELA SIBBRELL
Role Appellant
Status Active
Name JOSHUA SIBBRELL
Role Appellant
Status Active
Representations SARAH E. LAM, ESQ.
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations SHERIDAN K. WEISSENBORN, ESQ., SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., BRANDON R. CHRISTIAN, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Mediation
Subtype Confidential Statement
Description AA CONFIDENTIAL STATEMENT
On Behalf Of JOSHUA SIBBRELL
Docket Date 2024-04-23
Type Mediation
Subtype Mediation Questionnaire
Description AE MEDIATION QUESTIONNAIRE
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of JOSHUA SIBBRELL
Docket Date 2024-07-16
Type Notice
Subtype Notice
Description NOTICE OF SETTLEMENT
On Behalf Of JOSHUA SIBBRELL
Docket Date 2024-04-22
Type Mediation
Subtype Confidential Statement
Description AE CONFIDENTIAL STATEMENT
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of JOSHUA SIBBRELL
Docket Date 2024-04-17
Type Mediation
Subtype Mediation Questionnaire
Description AA Mediation Questionnaire
On Behalf Of JOSHUA SIBBRELL
Docket Date 2024-04-12
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ 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. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - REDACTED - 693 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSHUA SIBBRELL
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOSHUA SIBBRELL
Docket Date 2024-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed July 26, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-05-17
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
Docket Date 2024-04-12
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
LYNN CONSTRANSITCH and MARY ELLEN CONSTRANSITCH, Appellant(s) v. STATE FARM FLORIDA INSURANCE COMPANY, Appellee(s). 4D2024-0138 2024-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA001918

Parties

Name Lynn Constransitch
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Mary Ellen Constransitch
Role Appellant
Status Active
Representations Chad Andrew Barr
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Ilana Green Kellner, Titania N. Haynes, Elizabeth Koebel Russo, Paulo R. Lima
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 22, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mary Ellen Constransitch
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid through portal
On Behalf Of Mary Ellen Constransitch
View View File
Docket Date 2024-01-18
Type Order
Subtype Order to File Response re Jurisdiction
Description Order File Statement for Basis of Jurisdiction
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ANNA PARRY, Appellant(s) v. STATE FARM FLORIDA INSURANCE COMPANY, Appellee(s). 4D2023-2815 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-017947

Parties

Name Anna Parry
Role Appellant
Status Active
Representations Christopher Herrera, Jose Pete Font
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Paul L. Nettleton
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description ORDERED that appellee's August 9, 2024 status report is treated as a joint stipulation for dismissal. At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-08-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion To Abate
Description ORDERED that Appellee's June 21, 2024 motion to abate is granted, and the above-styled appeal is abated for thirty (30) days from the date of this order.
View View File
Docket Date 2024-06-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate Appeal or Remand and/or Relinquish Jurisdiction Pending Settlement
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's May 23, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) 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 2024-05-24
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 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's May 13, 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-05-13
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 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's March 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-03-27
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 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant's February 26, 2024 motion, this court's February 15, 2024 order to show cause is discharged. Further, ORDERED that Appellant's February 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-02-26
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 2024-02-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is 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 Appellant's 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 2024-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 938 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-02
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to complete the record filed by the clerk of the lower tribunal on January 24, 2024, 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 and preparation of the record on appeal.
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Anna Parry
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-31
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the settlement efforts.
View View File
Docket Date 2024-06-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is 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 Appellant's 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 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
DANA TERRY, Appellant(s) v. STATE FARM FLORIDA INSURANCE COMPANY, Appellee(s). 2D2023-2302 2023-10-23 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-CA-4188-SC

Parties

Name DANA TERRY
Role Appellant
Status Active
Representations Ron Renzy, Kimberly Andrea Innocent
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Jesse Cam Groves, Scot Eliot Samis
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Danielle Lynn Brewer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DANA TERRY
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 60 - RB DUE 09/01/2024
On Behalf Of DANA TERRY
Docket Date 2024-06-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 - AB DUE 06/27/2024
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 05/28/2024
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONSTITUTIONAL QUESTION
On Behalf Of DANA TERRY
Docket Date 2024-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANA TERRY
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 03/02/2024
On Behalf Of DANA TERRY
Docket Date 2023-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ BREWER - 672 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DANA TERRY
Docket Date 2023-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DANA TERRY
Docket Date 2024-12-11
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of DANA TERRY
Docket Date 2024-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2025-01-06
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR WRITTEN OPINION
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description "Appellee's Unopposed Motion for Extension of Time to Respond Appellant's Motion for Written Opinion" is granted until January 6, 2025.
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of State Farm Florida Insurance Company
ALAN PIERCE AND JENNIFER BLOOM VS STATE FARM FLORIDA INSURANCE COMPANY 2D2023-2025 2023-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-010376

Parties

Name JENNIFER BLOOM
Role Appellant
Status Active
Name ALAN PIERCE
Role Appellant
Status Active
Representations GRANT W. KRAPF, ESQ., MATTHEW R. GROOM, ESQ.
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations LATASHA LORDES SCOTT, ESQ., MATTHEW J. LAVISKY, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
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 2023-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of ALAN PIERCE
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALAN PIERCE
Docket Date 2023-09-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
Amendment 2021-03-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State