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.
|
|
|