Search icon

UNITED PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000021135
FEI/EIN Number 593560143

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

Address: 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701, US
Mail Address: 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
HOOD WILLIAM Director 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
Peed Robert D Chief Executive Officer 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
POITEVINT ALEC I Director 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
WHITTEMORE KENT Director 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
BRANCH GREG Director 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
MARTZ BENNETT Chief Financial Officer 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050570 UPC INSURANCE EXPIRED 2019-04-24 2024-12-31 - 800 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G13000063593 UPC INSURANCE EXPIRED 2013-06-24 2018-12-31 - 360 CENTRAL AVENUE, SUITE 900, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
MERGER 2022-10-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000232527
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 800 2nd Avenue South, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2016-03-29 800 2nd Avenue South, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2011-06-17 - -
AMENDMENT 2010-07-02 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 2002-11-26 - -
AMENDMENT 1999-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000613372 ACTIVE 1000000973434 PINELLAS 2023-12-07 2043-12-13 $ 1,459,403.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION, et al., Appellant(s) v. BRUCE AVITABILE, Appellee(s). 4D2024-2853 2024-11-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2020CA001168

Parties

Name Florida Insurance Guaranty Association
Role Appellant
Status Active
Representations Dorothy Venable DiFiore, Ruthamar Hyppolite
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Name Bruce Avitabile
Role Appellee
Status Active
Representations James Streeter Jenkins, III, Sunni Marie DeGracia
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bruce Avitabile
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 521 pages
On Behalf Of St. Lucie Clerk
LAUREN ALIOA, Appellant(s) v. UNITED PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 6D2024-2210 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-004056

Parties

Name LAUREN ALIOA
Role Appellant
Status Active
Representations Karina Rios
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Taylor Leigh Montanari, Daniel Stuart Weinger
Name Hon. Joseph Cardwell Fuller, Jr.
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LAUREN ALIOA
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Christy Brigman, mediator number 40437 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 22, 2024.
View View File
Docket Date 2024-12-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of LAUREN ALIOA
View View File
Docket Date 2024-12-06
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued November 22, 2024, Appellant was required to file a Response to Order of Referral to Mediation within 10 days of the date of that Order. At this time, Appellant's response has not yet been received. Within 5 days from the date of this order, upload the required response via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
View View File
Docket Date 2024-11-22
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including 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. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-11-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty-one days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
RAMON ARAGON and LEVIA ARAGON, Appellant(s) v. UNITED PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-1284 2023-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA006720

Parties

Name Levia Aragon
Role Appellant
Status Active
Name Ramon Aragon
Role Appellant
Status Active
Representations Mordechai L Breier, Michael Yaakov Katz, Oren David Reich
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kansas R Gooden, Jake David Huxtable, Emma Sara Meyerson
Name Florida Insurance Guaranty Association, Inc.
Role Appellee
Status Active
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-08-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of Florida Insurance Guaranty Association's August 15, 2023 response, it is ORDERED that this court reserves its determinations of the July 31, 2023 motion to relinquish jurisdiction and the August 2, 2023 motion to stay/correct case style. Further,ORDERED that appellants are directed to show cause within fifteen (15) days from the date of this order why the appeal should not be dismissed, as it appears this appeal commenced on May 25, 2023, during the six-month automatic stay which proceeded as of February 27, 2023. See § 631.041(a)(1), Fla. Stat. (providing that the 6-month automatic stay "shall prohibit [t]he commencement or continuation of judicial, administrative, or other action or proceeding against the insurer or against its assets or any part thereof[.]").
Docket Date 2023-08-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-07-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Ramon Aragon
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 5,399 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ramon Aragon
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ramon Aragon
Docket Date 2023-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CHUN-JUNG HUANG, Appellant(s) v. UNITED PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-0212 2023-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020-CA-006992

Parties

Name Chun-Jung Huang
Role Appellant
Status Active
Representations Chad Andrew Barr
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Lilian Rodriguez-Baz
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's October 26, 2023 order is amended as follows: ORDERED that Appellee is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's October 9, 2023 order requiring a status report to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-11-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-11-02
Type Order
Subtype Order
Description Pursuant to the November 1, 2023 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-10-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that Bressler, Amery & Ross, P.C.'s motion for leave to withdraw as counsel for Appellee, contained in the October 30, 2023 status report, is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Further, ORDERED that Appellant's counsel shall serve a copy of this order on the Florida Insurance Guaranty Corporation ("FIGA"), and counsel for FIGA shall file a notice of appearance within thirty (30) days from the date of this order.
View View File
Docket Date 2023-10-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-10-26
Type Order
Subtype Order to Show Cause
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's October 9, 2023 order requiring a status report to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-10-09
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 stay of the above-styled appeal.
View View File
Docket Date 2023-05-15
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 3, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. 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.
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ OF AUTOMATIC STAY PURSUANT TO FLA. STAT. § 631.041
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Chun-Jung Huang
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 923 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chun-Jung Huang
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Chun-Jung Huang
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ANGEL A. RODRIGUEZ AND ALINA RODRIGUEZ VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2022-4039 2022-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001139

Parties

Name ALINA RODRIGUEZ
Role Appellant
Status Active
Name ANGEL A. RODRIGUEZ
Role Appellant
Status Active
Representations MEREDITH A. TRUEN, ESQ.
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations ALAELDEAN ELMUNAIER, ESQ., PATRICK M. CHIDNESE, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-12-13
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.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANGEL A. RODRIGUEZ
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANGEL A. RODRIGUEZ AND ALINA RODRIGUEZ VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 6D2023-1054 2022-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001139

Parties

Name ANGEL A. RODRIGUEZ
Role Appellant
Status Active
Representations MEREDITH A. TRUEN, ESQ.
Name ALINA RODRIGUEZ
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations PATRICK M. CHIDNESE, ESQ., ALAELDEAN ELMUNAIER, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Disposition by Order
Subtype Dismissed
Description Based on Appellants' notice of voluntary dismissal dated July 29, 2024, this case is dismissed. This Court's order to show cause dated July 26, 2024, is discharged. All pending motions are denied as moot.
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of ANGEL A. RODRIGUEZ
Docket Date 2024-07-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description The Court's order dated June 12, 2024, is vacated. The Court notes that counsel for appellants, Meredith Truen, has failed to respond to this Court's orders dated January 16, 2024, March 28, 2024, and June 6, 2024, directing appellants to file a notice of voluntary dismissal or a status report on a purported settlement with FIGA. Based on counsel's repeated failure to respond, Meredith Truen is directed to show cause within 10 days why sanctions should not be imposed against her. The filing of a notice of voluntary dismissal served on FIGA and confirming that the temporary FIGA stay has expired will satisfy this show cause order.
View View File
Docket Date 2024-06-12
Type Order
Subtype Order to File Response
Description Within ten days from the date of this order, Florida Insurance Guarantee Association (FIGA) shall respond to the motion to withdraw filed by counsel for the appellee in this case to address whether FIGA, or the Florida Department of Financial Services if appropriate, should be substituted for appellee in this case. The response may also provide any update on the settlement agreement purportedly reached with appellant following the receivership.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order
Description Appellants shall comply with this court's order of January 16, 2024, within ten days of this order or counsel may risk sanctions.
View View File
Docket Date 2024-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description MOTION TO WITHDRAW AS COUNSEL
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-03-28
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellants shall comply with this court's order of January 16, 2024, within ten days or counsel may risk sanctions.
Docket Date 2024-01-16
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Having received notice that this appeal is no longer subject to a bankruptcy-related stay, this appeal is ready to proceed. Based on the notice that the parties have reached a settlement, the appellants shall, within ten days from the date of this order, file either a status report or a notice of voluntary dismissal as appropriate.
Docket Date 2023-11-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT AND REQUESTFOR REMOVAL FROM HEARING DOCKET
On Behalf Of ANGEL A. RODRIGUEZ
Docket Date 2023-11-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PLAINTIFFS' STATUS REPORT AS TO APPELLATE CASE
On Behalf Of ANGEL A. RODRIGUEZ
Docket Date 2023-10-25
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the parties shall file status reports to indicate the status of the bankruptcy proceedings and whether this appeal is ready to proceed.
Docket Date 2023-06-07
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The appellee has filed a notice of automatic stay. This court is prevented from any action in this appeal due to the automatic stay provision of section 631.041(1), Florida Statutes (2022), unless relief from the stay is granted. The appellee, or its substituted receiver, shall file a status report within 120 days from the date of this order.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Consent Order of Liquidation,Notice of Automatic and Permanent Stay as to United Property andCasualty Insurance Company and Mandatory Six Month MinimumStay as to the Florida Insurance Guaranty Association
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AUTOMATIC STAY OF PROCEEDINGS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/HAYES - 587 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-12-13
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.
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANGEL A. RODRIGUEZ
Oscar Perez, Appellant(s), v. United Property & Casualty Insurance Company, Appellee(s). 3D2022-1794 2022-10-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2322

Parties

Name OSCAR PEREZ INC
Role Appellant
Status Active
Representations Jamie Alvarez
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Oscar Perez
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Oscar Perez
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-03-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Amended Motion for Leave to Withdraw as Counsel is granted, and the law firm of Chartwell Law, and Michele A. Lo Presti, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2023-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ CHARTWELL LAW'S AMENDED EX-PARTE MOTION TO WITHDRAW AS COUNSEL AND NOTICE OF FILING ORDER OF DISCHARGE
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-03-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, the Motion to Withdraw as Counsel and Notice of Filing Order of Discharge is hereby denied without prejudice to counsel for Appellee refiling the motion, and providing notice to the Florida Department of Financial Services.
Docket Date 2023-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ THE CHARTWELL LAW OFFICES, LLP'S EX-PARTE MOTION TO WITHDRAW AS COUNSEL AND NOTICE OF FILING ORDER OF DISCHARGE
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-03-02
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF AUTOMATIC STAY PURSUANT TO FLA. STAT. § 631.041
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 02/23/2023
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AN ANSWER BRIEF
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oscar Perez
Docket Date 2022-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Oscar Perez
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
United Property & Casualty Insurance Company, Appellant(s), v. Lourdes Sanchez Llamazares, et al., Appellee(s). 3D2022-1656 2022-09-30 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
20-25720

Parties

Name Lourdes Sanchez Llamazares
Role Appellee
Status Active
Representations Mark Andrew Nation, Frederick Joseph Pye, III, Paul W. Pritchard
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Brian W. Kelley, Todd L Wallen
Name Carlos Llamazares
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. EMAS, LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-19
Type Order
Subtype Order to Show Cause
Description Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed. If Appellant fails to respond within ten (10) days, this appeal shall be dismissed without further notice.
View View File
Docket Date 2024-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Appellees' Motion To Dismiss
On Behalf Of Lourdes Sanchez Llamazares
Docket Date 2023-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY AS TOUNITED PROPERTY & CASUALTY INSURANCE COMPANYAND MANDATORY SIX-MONTH-MINIMUM STAY AS TO THEFLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/08/2023
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on January 17, 2023, is granted, and the record on appeal is supplemented to include the transcripts and document that are attached to said Motion.
Docket Date 2023-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/06/2023
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-12-01
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lourdes Sanchez Llamazares
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Lourdes Sanchez Llamazares
Docket Date 2022-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
SFR SERVICES, LLC, A/A/O ANDERS MANSSON VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2022-2964 2022-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001110

Parties

Name A/A/O ANDERS MANSSON
Role Appellant
Status Active
Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations ERIN M. BERGER, ESQ., PARIS R. WEBB, ESQ., MELISSA A. GIASI, ESQ.
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations CHRISTOPHER R. COOPER, ESQ., KIMBERLY MASON, ESQ., MICHELE A. LO PRESTI, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 1202 PAGES REDACTED
On Behalf Of LEE CLERK
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 01/06/23
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-09
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.
SFR SERVICES, LLC, A/A/O ANDERS MANSSON, Appellant(s) v. UNITED PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 6D2023-0749 2022-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001110

Parties

Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations PARIS R. WEBB, ESQ., MELISSA A. GIASI Esq., ERIN M. BERGER Esq.
Name A/A/O ANDERS MANSSON
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations CHRISTOPHER R. COOPER, ESQ., KIMBERLY MASON, ESQ., MICHELE A. LO PRESTI, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Order
Subtype Order to File Status Report
Description On June 5, 2024, this Court ordered the parties to provide a status report as to the status of the statutory stay in this case within twenty days. The parties have failed to comply with this order. Within ten days of this order, Counsel for Appellant, Melissa Giasi and/or Joshua Alper, and Counsel for Appellee, Christopher Cooper and/or Michele Lo Presti, shall file a status report as to the status of the statutory stay in this case. A further failure to comply may result in sanctions against counsel and/or the parties.
View View File
Docket Date 2024-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description AMENDED NOTICE OF VOLUNTARY DISMISSAL OF APPEAL FOLLOWING SETTLEMENT (Amended to Correct COS Only)
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-08-02
Type Order
Subtype Order
Description Appellant's notice of voluntary dismissal is denied, without prejudice to refile with a certificate of service that includes service on Florida Insurance Guaranty Association, Inc.
View View File
Docket Date 2024-07-31
Type Misc. Events
Subtype Status Report
Description THE CHARTWELL LAW OFFICES, LLP'S EX-PARTE STATUS REPORT
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-07-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-06-05
Type Order
Subtype Order
Description This appeal was stayed pursuant to Fla. Stat. § 631.041. This court has received a notice of voluntary dismissal in this case, filed February 27, 2024. The parties are directed to provide a status report as to the status of the statutory stay in this case within twenty days of this order.
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEALFOLLOWING SETTLEMENT
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER OF JANUARY 18, 2024
Docket Date 2024-01-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Florida Insurance Guaranty Association shall respond to this court's order of November 28, 2023, within ten days from the date of this order.
Docket Date 2024-10-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Pursuant to the notice of voluntary dismissal filed August 6, 2024, this appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2023-11-28
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, Florida Insurance Guaranty Association shall provide a status report to this court to indicate whether it is proceeding as appellee on behalf of the interests of United Property & Casualty Insurance Company, following conclusion of the receivership process and whether this appeal is ready to proceed. The response may address any motions related to the party status of appellee filed by appellant and, if necessary, FIGA additionally shall file a notice of appearance or notice of substitution of party.
Docket Date 2023-09-19
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay ~ APPELLANT'S MOTION TO LIFT STAY AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-05-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee has filed a notice of automatic stay. This court is prevented from any action in this appeal due to the automatic stay provision of section 631.041(1), Florida Statutes (2022), unless relief from the stay is granted. The appellee, or its substituted receiver, shall file a status report within 120 days from the date of this order. Appellee's motion to withdraw as counsel is noted and will be resolved upon the lifting of the automatic stay for that purpose or the substitution of the receiver as party appellee. Until that time, appellee's counsel shall remain limited attorney of record pursuant to Florida Rule of Appellate Procedure 9.440(c).
Docket Date 2023-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ EX-PARTE MOTION TOWITHDRAW AS COUNSEL AND NOTICE OF FILING ORDER OFDISCHARGE
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-03-02
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF AUTOMATIC STAY PURSUANT TO FLA.STAT. § 631.041
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to file initial brief is granted. The initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/5/23 (LAST REQUEST)
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 1202 PAGES REDACTED
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 01/06/23
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-09
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.
STANFORD WEINER and IRENE WEINER, Appellant(s) v. FLORIDA INSURANCE GUARANTY ASSOCIATION, Appellee(s). 4D2022-2413 2022-09-01 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA004917

Parties

Name Irene Weiner
Role Appellant
Status Active
Name Stanford Weiner
Role Appellant
Status Active
Representations Michael Alan Cassel, Philip Mead Burlington
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Benjamin C. Hassebrock, Joshua Seth Beck, David Benaim, Derrick Scott Natal
Name Florida Insurance Guaranty Association, Inc.
Role Appellee
Status Active
Representations Kirsten Hope Matthis, A Hinda Klein
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO LIFT THE STAY OF LITIGATION AND SUBSTITUTE THE FLORIDA INSURANCE GUARANTY ASSOCIATION AS THE APPELLEE
On Behalf Of Stanford Weiner
Docket Date 2023-10-17
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellants' October 16, 2023 updated notice, Appellants shall serve a copy of this court's October 16, 2023 order on Florida Insurance Guaranty Association within three (3) days from the date of this order.
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice
Description Updated Notice in Response to the October 16, 2023 Order
On Behalf Of Stanford Weiner
Docket Date 2023-10-13
Type Notice
Subtype Notice
Description Notice in Response to the October 13, 2023 Order
On Behalf Of Stanford Weiner
Docket Date 2023-10-13
Type Order
Subtype Order re Stay
Description **See 10/16/2023 Amended order.** ORDERED that the August 30, 2023 motion to lift the stay of litigation and substitute the Florida Insurance Guaranty Association as the appellee is granted, and the above-styled appeal shall proceed. Further, ORDERED that appellants shall serve the initial brief within twenty (20) 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.
View View File
Docket Date 2023-09-22
Type Order
Subtype Order to File Response
Description ORDERED that Florida Insurance Guaranty Association is directed to respond, within ten (10) days from the date of this order, to Appellants' August 30, 2023 motion.
View View File
Docket Date 2024-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-09-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Stanford Weiner
View View File
Docket Date 2023-10-16
Type Order
Subtype Amended/Corrected Order
Description ORDERED that, upon consideration of Appellants' October 13, 2023 notice, this court's October 13, 2023 order is amended as follows: ORDERED that the August 30, 2023 motion to lift the stay of litigation and substitute the Florida Insurance Guaranty Association as the Appellee is granted, and the above-styled appeal shall proceed. Further, ORDERED that Appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' September 11, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Stanford Weiner
Docket Date 2024-09-03
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Stanford Weiner
Docket Date 2024-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 17, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before August 16, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's May 15, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before June 17, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-16
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of Florida Insurance Guaranty Association, Inc.'s April 15, 2024 amended response, appellant's March 27, 2024 "Renewed Motion to Lift the Stay of Litigation and Substitute the Florida Insurance Guaranty Association as the Appellee" is granted, and the above-styled appeal shall proceed. Further, ORDERED that appellee shall file the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description Amended Response to 3/28/24 Court Order Directing Appellee to Respond to Appellant's Renewed Motion to Lift Stay
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-04-12
Type Response
Subtype Response
Description Motion to Reimpose Stay
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-03-28
Type Order
Subtype Order to File Response
Description ORDERED that Florida Insurance Guaranty Association is directed to respond, within fifteen (15) days from the date of this order, to Appellants' March 27, 2024 renewed motion.
View View File
Docket Date 2024-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Renewed Motion to Lift the Stay of Litigation and Substitute the Florida Insurance Guaranty Association as the Appellee
Docket Date 2023-11-22
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellee's November 13, 2023 motion to reimpose stay is granted, and the stay of this appeal is reinstated in accordance with the Leon County Circuit Court's September 26, 2023 Order Granting Florida Guaranty Fund Association's Unopposed Motion for Extension of Stay. Further, ORDERED that Appellants' November 7, 2023 Motion to Close Briefing and Submit the Appeal to the Panel for Disposition is denied.
View View File
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Reimpose Stay
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2023-11-09
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Close Briefing and Submit the Appeal to the Panel for Disposition
Docket Date 2023-10-19
Type Record
Subtype Appendix
Description Appendix to notice of compliance
On Behalf Of Stanford Weiner
Docket Date 2023-10-19
Type Notice
Subtype Notice
Description Notice of compliance with the October 17, 2023 court order
On Behalf Of Stanford Weiner
Docket Date 2023-03-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that the March 7, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONSENT ORDER OF LIQUIDATION,NOTICE OF AUTOMATIC AND PERMANENT STAY AS TO UNITED PROPERTY AND CASUALTY INSURANCE COMPANY AND MANDATORY SIX-MONTH MINIMUM STAY AS TO THE FLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY AS TO UNITED PROPERTY AND CASUALTY INSURANCE COMPANY AND MANDATORY SIX-MONTH MINIMUM STAY AS TO THE FLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-02-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that United Policyholders' January 26, 2023 corrected motion for leave to file an amicus brief in support of appellants is granted. The January 26, 2023 corrected proposed amicus curiae brief is deemed filed as of the date of this order.
Docket Date 2023-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 10, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 14, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-01-26
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ CORRECTED
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 24, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-24
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ **STRICKEN**
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ PROPOSED
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stanford Weiner
Docket Date 2023-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Stanford Weiner
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Stanford Weiner
Docket Date 2022-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/12/2023
Docket Date 2022-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Stanford Weiner
Docket Date 2022-12-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that, upon consideration of appellee's December 5, 2022 response, appellants' October 28, 2022 motion to file supplemental record is granted in part to the extent it seeks to supplement the record with the June 28, 2022 notice of deposition. Rosenberg v. Rosenberg, 511 So. 2d 593, 595 n.3 (Fla. 3d DCA 1987) ("Appellate review is limited to the record as made before the trial court at the time of the entry of a final judgment or orders complained of."). Appellants' October 28, 2022 proposed supplemental record is stricken without prejudice to appellants filing an amended supplemental record containing the document supplemented by this order.
Docket Date 2022-12-05
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO SUPPLEMENT RECORD
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellants’ October 28, 2022 motion to supplement record.
Docket Date 2022-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN** PROPOSED
On Behalf Of Stanford Weiner
Docket Date 2022-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Stanford Weiner
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' October 25, 2022 motion to correct record is treated as a motion to supplement the record and is granted. The record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Stanford Weiner
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-10-25
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Stanford Weiner
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,051 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stanford Weiner
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stanford Weiner
Docket Date 2022-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
United Property & Casualty Insurance Company, Appellant(s), v. Amila Custovic and Esmir Celebic, Appellee(s). 5D2023-0227 2022-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-000299

Parties

Name Amila Custovic
Role Appellee
Status Active
Representations David R. Heil
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Nikki Hawkins, Maria Faye Gibson
Name Esmir Celebic
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AES' MOT DENIED
View View File
Docket Date 2024-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description MOT GRANTED; APPEAL DISMISSED
View View File
Docket Date 2024-07-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 20 DYS RE: MOT DISMISS
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Amila Custovic
Docket Date 2024-06-05
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-04-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED; RB W/I 20 DAYS
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ STATUS REPORT PER 4/4 ORDER
On Behalf Of Amila Custovic
Docket Date 2024-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; BK STAY REMAINS IN EFFECT; AA FILE STATUS REPORT BY 4/1/2024
Docket Date 2023-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/13 ORDER
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-10-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2023-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-02-28
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA W/IN 6 MONTHS FILE STATUS REPORT...
Docket Date 2023-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF AUTOMATIC STAY
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 3/2/23
Docket Date 2023-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost; DENIED PER 9/5 ORDER
On Behalf Of Amila Custovic
Docket Date 2023-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Amila Custovic
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant Init Brf Ext & Accepted as Timely ~     The Court grants the motion for extension of time docketed on December 5, 2022, and accepts the initial brief docketed on December 12, 2022. In light of the initial brief docketed on December 12, 2022, the Court discharges the order to show cause issued on November 16, 2022.
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description Appendix ~ to IB Volume I
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Initial Brf - 20-Day SC or Dismiss ~ DISCHARGED 12/27/22Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-11-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1385 pages
Docket Date 2022-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated September 28, 2022, requiring appellant to timely e-file a completed electronic docketing statement.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated September 28, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Inability
Description Notice of Inability
Docket Date 2022-09-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-07
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-31
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 24, 2022.
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LORENZO SAIA and CATERINA SAIA VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 4D2022-2216 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-009267

Parties

Name Lorenzo Saia
Role Appellant
Status Active
Representations Teresita M. Perez, Colleen A. Maranges, Christopher J. Maranges
Name Caterina Saia
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jenny R. Adelman
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Lorenzo Saia
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lorenzo Saia
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lorenzo Saia
FLORIDA INSURANCE GUARANTY ASSOCIATION, SUBSTITUTED AS APPELLANT IN PLACE OF UNITED PROPERTY & CASUALTY INSURANCE COMPANY, Appellant(s) v. SFR SERVICES, LLC, A/A/O PHYLLIS LUCCA, Appellee(s). 2D2022-2592 2022-08-11 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020CA-005136NC

Parties

Name Florida Insurance Guaranty Association
Role Appellant
Status Active
Representations Hinda Klein
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Christopher Robert Cooper, Mark A. Stuart, Robert Junior Shelton
Name SFR Services, LLC
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer, Paris Richard Webb, Melissa A. Giasi, Erin Michelle Berger
Name A/A/O Phyllis Lucca
Role Appellee
Status Active
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 12, 2022.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay is granted to the extent that jurisdiction is relinquished for an additional 30 days from the date of this order to allow the trial court to enter an appealable, final order. Appellant shall file a status report within 30 days of the date of this order.
Docket Date 2022-09-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-09-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED MOTION TO STAY APPEAL PENDING ENTRY OF A FINAL ORDER1
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2025-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2025-01-09
Type Order
Subtype Order to File Status Report
Description Appellant shall file a status report within 10 days of the date of this order.
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to address the pending motion to withdraw and motion for rehearing. Appellant shall file in this court a status report within 45 days. If the order on the motion for rehearing does nothing to change the order on appeal, Appellant shall attach a copy of the order to its status report, and this appeal will proceed. If, on the other hand, the order on the motion for rehearing alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition, if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either party may move for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the Appellant should file a notice of voluntary dismissal of the present appeal.
View View File
Docket Date 2024-09-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S RESPONSE TO COURT ORDER OF AUGUST 27, 2024 AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2024-08-27
Type Order
Subtype Order to File Status Report
Description This court's August, 12, 2022, order to show cause is discharged. Within ten days from the date of this order, Appellant shall file a status report on whether there are pending motions that have delayed rendition of the final judgment.
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/06/24
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2024-08-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw as counsel for the Appellant United Property & Casualty Insurance Company filed by Attorney Frieda C. Lindroth is granted. Attorney Lindroth and Bickford & Chidnese, LLP are relieved of further appellate responsibilities. Attorneys Christopher R. Cooper, Robert Shelton, and Mark A. Stuart remain counsel of record for Appellant United Property & Casualty Insurance Company.
View View File
Docket Date 2024-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/07/2024
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-09-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-06-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw as counsel for the Appellant United Property & Casualty Insurance Company filed by Attorney Patrick M. Chidnese is granted. Attorney Chidnese and Bickford & Chidnese, LLP are relieved of further appellate responsibilities. Attorneys Christopher R. Cooper, Robert Shelton, and Mark A. Stuart remain counsel of record for Appellant United Property & Casualty Insurance Company. In accordance with United Property & Casualty Insurance Company's status report and the "Non-Party Florida Insurance Guaranty Association's Response to Court Order of April 22, 2024," the Florida Insurance Guaranty Association (FIGA) is substituted as the party appellant in this proceeding. Attorney Hinda Klein is recognized as counsel of record for Appellant/FIGA. Appellant shall serve the initial brief within 20 days of the date of this order.
View View File
Docket Date 2024-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2024-05-08
Type Order
Subtype Order to File Response
Description Within 15 days of the date of this order, Appellee shall respond to Florida Insurance Guaranty Association's April 23, 2024, response indicating no objection to an order lifting the stay and substituting FIGA as Appellant in this appeal.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time is granted to the extent that the status report is accepted as timely filed.
View View File
Docket Date 2024-04-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2024-04-23
Type Response
Subtype Response
Description NON-PARTY FLORIDA INSURANCE GUARANTY ASSOCIATION'S RESPONSE TO COURT ORDER OF APRIL 22, 2024
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's motion for extension of time is granted, and the status report shall be filed by April 23, 2024.
View View File
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE STATUS REPORT
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE STATUS REPORT
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and the status report shall be filed by April 15, 2024.
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE STATUS REPORT
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2024-02-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall provide this court with a status report within 45 days of the date of this order.
Docket Date 2023-12-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-12-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, Appellant shall comply with thiscourt's October 26, 2023, order and file a status report.
Docket Date 2023-10-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall provide this court with a status report within 30 days of the date ofthis order.
Docket Date 2023-09-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-09-22
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ LT INTERVENOR'S UNOPPOSED MOTION FOR EXTENSION OF FIGA STAY
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SFR Services, LLC
Docket Date 2023-09-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall provide this court with a status report within 15 days of the date ofthis order.
Docket Date 2023-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Consent Order of Liquidation, Notice of Automatic and Permanent Stay as to United Property and Casualty Insurance Company and Mandatory Six Month Minimum Stay as to the Florida Insurance Guaranty Association
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-03-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Appellant has filed a “Notice of Automatic Stay of Proceedings.” This court isprevented from any action in this appeal due to the automatic stay provision of section631.041(1), Florida Statutes (2023), unless relief from the stay is granted. The Appellantshall file a status report within 120 days from the date of this order.
Docket Date 2023-02-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF AUTOMATIC STAY OF PROCEEDINGS
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-02-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-12-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-04
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2022-11-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE OF PENDING POST JUDGMENT MOTIONS
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-01
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-12
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ 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 Cty. 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.
Docket Date 2022-08-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL PENDING ENTRY OF A FINAL ORDER
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BLUE STAR RESTORATION, LLC a/a/o RICHARD ARALUCE, VS UNITED PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2022-1340 2022-08-02 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
18-17826 CC

Parties

Name BLUE STAR RESTORATION, LLC
Role Appellant
Status Active
Representations ANNETTE DEL AGUILA
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Patrick M. Chidnese, Frieda C. Lindroth, JONATHAN O. AIHIE

Docket Entries

Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BLUE STAR RESTORATION, LLC
Docket Date 2022-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of BLUE STAR RESTORATION, LLC
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/30/2022
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BLUE STAR RESTORATION, LLC
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BLUE STAR RESTORATION, LLC
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 12, 2022.
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, the appellant's Second Motion for Extension of Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
ARLEATHA HENDERSON, Appellant(s) v. FLORIDA INSURANCE GUARANTY ASSOCIATION, Appellee(s). 4D2022-1997 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA013981

Parties

Name Arleatha Henderson
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jake David Huxtable, Emiliano Perez
Name Florida Insurance Guaranty Association, Inc.
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Arleatha Henderson
Docket Date 2023-10-05
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2023-09-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description MOTION TO SUBSTITUTE PARTYAPPELLEE AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-09-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s September 7, 2023 motion to preclude further participation of appellee.
Docket Date 2023-09-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay entered March 2, 2023.
Docket Date 2023-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PRECLUDE FURTHER PARTICIPATION OF APPELLEE
On Behalf Of Arleatha Henderson
Docket Date 2023-03-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's February 28, 2023 “Notice for Mandatory Stay of Proceedings” is treated as a motion to stay and is granted. The above-styled appeal is stayed for six (6) months from the date of this order.
Docket Date 2023-02-28
Type Notice
Subtype Notice
Description Notice ~ FOR MANDATORY STAY OF PROCEEDINGS
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arleatha Henderson
Docket Date 2023-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed February 6, 2023, this court's January 25, 2023 order to show cause is discharged. Further,ORDERED that appellant’s response is treated as a motion to stay, and is granted. The above-styled appeal is stayed for ten (10) days from the date of this order.
Docket Date 2023-02-06
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION TO STAY**
On Behalf Of Arleatha Henderson
Docket Date 2023-01-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***Discharged - see 2/09/23 order***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 6, 2023, 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 this date. 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.
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 2, 2022 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.
Docket Date 2022-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-12-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's December 2, 2022 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Arleatha Henderson
Docket Date 2022-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Arleatha Henderson
Docket Date 2022-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/2/22
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Arleatha Henderson
Docket Date 2022-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1122 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Arleatha Henderson
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arleatha Henderson
Christopher Bachmann, Appellant(s), v. United Property & Casualty Insurance Company, Appellee(s). 3D2022-1022 2022-06-14 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
15-29711

Parties

Name CHRISTOPHER BACHMANN
Role Appellant
Status Active
Representations David Brian Pakula, James Marcus Mahaffey, III, David Avellar Neblett
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Danielle Alexandra Wallis, Eric Kirby Gressman
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and Frieda C. Lindroth, Esquire, is withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
View View File
Docket Date 2024-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTOPHER BACHMANN
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Bickford & Chidnese, LLP, and Patrick M. Chidnese, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
View View File
Docket Date 2024-06-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of United Property & Casualty Insurance Company
View View File
Docket Date 2023-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Consent Order of Liquidation, Notice of Automatic and Permanent Stay as to United Property and Casualty Insurance Company and Mandatory Six Month Minimum Stay as to the Florida Insurance Guaranty Association
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AUTOMATIC STAY OF PROCEEDINGS
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-47 days to 3/6/23
Docket Date 2023-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER BACHMANN
Docket Date 2022-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER BACHMANN
View View File
Docket Date 2022-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CHRISTOPHER BACHMANN
View View File
Docket Date 2022-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Unopposed Motion to Supplement the Record on Appeal, filed on December 5, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ SECOND UNOPPOSED MOTION TO SUPPLEMENTRECORD ON APPEAL
On Behalf Of CHRISTOPHER BACHMANN
Docket Date 2022-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on November 15, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CHRISTOPHER BACHMANN
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/22/2022
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER BACHMANN
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER BACHMANN
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/21/2022
Docket Date 2022-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER BACHMANN
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER BACHMANN
Docket Date 2022-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 24, 2022.
Docket Date 2022-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JOHN L. SCHADEMANN & TAMARA E. SCHADEMANN, ET AL. VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2022-1747 2022-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-001401

Parties

Name MARY LOUISE PURTLE REVOCABLE TRUST
Role Appellant
Status Active
Name JOHN L. SCHADEMANN
Role Appellant
Status Active
Representations JOHN T. DOWNS, ESQ.
Name TAMARA E. SCHADEMANN
Role Appellant
Status Active
Name A/A/O MARY L. PURTLE
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations AMANDA BARTLEY, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, AND LUCAS
Docket Date 2022-07-12
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellants' failure to satisfy this court's June 1, 2022, fee order or respond to the June 1, 2022, order to show cause regarding timeliness.
Docket Date 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 2079 PAGES
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-01
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOHN L. SCHADEMANN
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Miguel E. Paz and Maria Torres, Appellant(s), v. United Property & Casualty Insurance Company, Appellee(s). 3D2022-0803 2022-05-12 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
21-18318

Parties

Name Miguel E. Paz
Role Appellant
Status Active
Representations Jamie Alvarez
Name MARIA TORRES INC
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian W Kelley, Todd L Wallen
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miguel E. Paz
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/18/2022
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miguel E. Paz
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Miguel E. Paz
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY AS TOUNITED PROPERTY & CASUALTY INSURANCE COMPANYAND MANDATORY SIX-MONTH-MINIMUM STAY AS TO THEFLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/17/2022
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on October 14, 2022, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
THE KIDWELL GROUP, LLC, ET AL. VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2022-1518 2022-05-10 Closed
Classification NOA Final - County Small Claims - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2021-SC-2069

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name A/A/O STEPHEN GOODWINS
Role Appellant
Status Active
Name D/ B/ A AIR QUALITY ASSESSORS OF FLORIDA
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations GEORGE M. DUNCAN, ESQ., PATRICK M. CHIDNESE, ESQ., Frieda C. Lindroth, Esq., BRIAN A. OLTCHICK, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES - REDACTED
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ DOYLE - 597 PAGES
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-10
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.
Docket Date 2022-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.

Documents

Name Date
Merger 2022-10-27
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State