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.
|
|
|