Search icon

FEDERATED NATIONAL INSURANCE COMPANY

Company Details

Entity Name: FEDERATED NATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1992 (33 years ago)
Document Number: V03998
FEI/EIN Number 650248867
Address: 3661 WEST OAKLAND PARK BLVD, SUITE 300, LAUDERDALE LAKES, FL, 33311, US
Mail Address: P O BOX 407193, FORT LAUDERDALE, FL, 33340, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P.O. BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

President

Name Role Address
BRAUN MICHAEL H President 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311

Director

Name Role Address
BRAUN MICHAEL H Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
BERWIG GEORGE S Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
CONCEPCION YDANIA Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
AMICH MANUEL S Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
JENNINGS JAMES G Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311

Secretary

Name Role Address
BERWIG GEORGE S Secretary 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311

Treasurer

Name Role Address
CONCEPCION YDANIA Treasurer 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
MERGER 2011-01-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G71200. MERGER NUMBER 500000110955
AMENDMENT 2006-12-04 No data No data
AMENDMENT 2005-09-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000106856 LAPSED 04-SC-1241 SEMINOLE COUNTY COURT 2004-09-28 2009-10-04 $6509.50 THE COURY LAW FIRM, 2692 WEST LAKE MARY BLVD., SUITE 1010, LAKE MARY, FL 32746
J04000106849 LAPSED 04-SC-1241 SEMINOLE COUNTY COURT 2004-05-12 2009-10-04 $497.65 MEDPEND, INC., 222 HICKMAN DRIVE, #102, SANFORD, FL 32771
J04900003083 LAPSED 02-7190-CC25 COUNTY CRT MIAMI-DADE COUNTY 2002-07-11 2009-02-05 $9917.54 MARINA E. ABANTO, 7525 E. TREASURE DRIVE #1A, NORTH BAY VILLAGE, FL 33141

Court Cases

Title Case Number Docket Date Status
RONALD BOCINSKY JR., ETC. VS FEDERATED NATIONAL INSURANCE COMPANY SC2022-0371 2022-03-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D20-1210

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA025961XXXXXX

Parties

Name Ronald Bocinsky Jr.
Role Petitioner
Status Active
Representations Matthew G. Struble
Name The Estate of Virginia Marie Bocinsky
Role Petitioner
Status Active
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Caryn L. Bellus
Name Hon. George Britton Turner, III
Role Judge/Judicial Officer
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-04-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction of Respondent, Federated National Insurance Company
On Behalf Of Federated National Insurance Company
View View File
Docket Date 2022-03-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of Ronald Bocinsky Jr.
View View File
Docket Date 2022-03-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-03-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ronald Bocinsky Jr.
View View File
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ronald Bocinsky Jr.
View View File
Restoration Construction, LLC, Appellant(s) v. Federated National Insurance Company, Florida Insurance Guaranty Association, Inc., Appellee(s). 4D2022-0591 2022-02-28 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
502018CA002804

Parties

Name RESTORATION CONSTRUCTION LLC
Role Appellant
Status Active
Representations Donald Peterson, Yasser Lakhlifi
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Bruce Michael Trybus, Dorothy Venable DiFiore, Kelly Ann Lenahan, Kirsten Hope Matthis, Warren Kwavnick
Name Florida Insurance Guaranty Association, Inc.
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-08
Type Order
Subtype Order
Description ORDERED, upon consideration of the June 14, 2023 mediator's report, appellant shall file a notice of voluntary dismissal or explain why this case should proceed within five (5) days from the date of this order.
View View File
Docket Date 2023-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that this court's May 18, 2023 order to show cause is discharged. Further, Upon consideration of Federated National Insurance Co.'s November 9, 2022 response and Florida Insurance Guaranty Association's May 26, 2023 response, it is ORDERED that appellant’s October 4, 2022 Motion To Recognize The Florida Insurance Guaranty Association As Appellee And For Clarification Of Briefing Schedule is granted. Florida Insurance Guaranty Association is substituted as the appellee of this appeal. Florida Insurance Guaranty Association shall file the answer brief within sixty (60) days from the date of this order. The reply brief shall be filed in compliance with Florida Rule of Appellate Procedure 9.210. Further, Upon consideration of Florida Insurance Guaranty Association's May 26, 2023response, it isORDERED that appellant's April 25, 2023 Motion To Proceed Upon Appellant’s Initial Brief is denied.
Docket Date 2023-06-14
Type Notice
Subtype Notice
Description Notice ~ REPORT OF MEDIATOR
Docket Date 2023-06-07
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION CONFERENCE
Docket Date 2023-05-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO RECOGNIZE FIGA AS APPELLEE AND FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Federated National Insurance Company
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2023-05-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that Florida Insurance Guaranty Association is hereby commanded to file with this Court and show cause, if any there be, within ten (10) days, why sanctions should not be imposed for failure to respond to this court’s April 6, 2023 order.
Docket Date 2023-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Restoration Construction, LLC
Docket Date 2023-04-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Florida Insurance Guaranty Association is directed to respond, within ten (10) days from the date of this order, to appellant’s October 4, 2022 motion to recognize the Florida Insurance Guaranty Association as appellee and for clarification of briefing schedule.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Restoration Construction, LLC
Docket Date 2023-03-10
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.
Docket Date 2022-11-09
Type Response
Subtype Response
Description Response ~ RESPONSE TO APPELLANT'S MOTION TORECOGNIZE THE FLORIDA INSURANCE GUARANTYASSOCIATION AS APPELLEE AND FOR CLARIFICATION OFBRIEFING SCHEDULE
On Behalf Of Federated National Insurance Company
Docket Date 2022-10-26
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 appellant’s October 4, 2022 motion to recognize the Florida Insurance Guaranty Association as appellee and for clarification of briefing schedule.
Docket Date 2022-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECOGNIZE THE FLORIDA INSURANCE GUARANTY ASSOCIATION AS APPELLEE AND FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Restoration Construction, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s September 28, 2022 notice is treated as a motion to stay and is granted. This appeal is stayed for six (6) months from the date of this order. Appellant shall file a status report prior to the expiration of the stay.
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Restoration Construction, LLC
Docket Date 2022-09-28
Type Notice
Subtype Notice
Description Notice ~ ***TREATED AS A MOTION TO STAY.***
On Behalf Of Federated National Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2022-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAY TO 9/30/22
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2022-08-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/31/22
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2022-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/01/2022
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2022-06-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Federated National Insurance Company
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s June 1, 2022 notice of unavailability is stricken as unauthorized.
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Restoration Construction, LLC
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN SAME OFFICE
On Behalf Of Restoration Construction, LLC
Docket Date 2022-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Restoration Construction, LLC
Docket Date 2022-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 293 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 10, 2022 motion to supplement the record 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Restoration Construction, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/20/22
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2031 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restoration Construction, LLC
Docket Date 2022-03-01
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 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restoration Construction, LLC
ELR RESTORATION INC. A/A/O ELIA CHALCO VS FEDERATED NATIONAL INSURANCE COMPANY 5D2022-0032 2022-01-04 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-17351-CODL

Parties

Name Elia Chalco
Role Appellant
Status Active
Name ELR RESTORATION, INC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Lara Elyssa Breslow
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Lara Elyssa Breslow 0127170
On Behalf Of Federated National Insurance Company
Docket Date 2022-01-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Earl I. Higgs, Jr. 0256160
On Behalf Of ELR Restoration Inc.
Docket Date 2022-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/31/21
On Behalf Of ELR Restoration Inc.
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELR Restoration Inc.
Docket Date 2022-05-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/29
Docket Date 2022-03-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-03-30
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 ELR Restoration Inc.
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1000 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-03-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-01-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
FEDNAT INSURANCE COMPANY F/K/A FEDERATED NATIONAL INSURANCE COMPANY VS SYNERGY CONTRACTING GROUP INC., ET AL. 2D2021-2328 2021-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-5598

Parties

Name FEDNAT INSURANCE COMPANY
Role Appellant
Status Active
Representations Lara Elyssa Breslow, Esq., SARAH M. BAGGETT, ESQ., KENNETH A. HALL, ESQ.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Name DONNA BARR
Role Appellee
Status Active
Name SYNERGY CONTRACTING GROUP INC
Role Appellee
Status Active
Representations EARL I. HIGGS, JR., ESQ., ALEXA BATTISTI, ESQ., STEVEN I. BATTISTI, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//60 - IB TO 12/6/21
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-30
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 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SYNERGY CONTRACTING GROUP INC., A/ A/ O TERRY AND PATRICIA CLARK VS FEDERATED NATIONAL INSURANCE COMPANY 2D2021-0149 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
20-50-AP

County Court for the Sixth Judicial Circuit, Pinellas County
18-2826-CO

Parties

Name A/ A/ O TERRY AND PATRICIA CLARK
Role Appellant
Status Active
Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations ALEJANDRO FELECE, ESQ., ANDREW GRAF, ESQ.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations David T. Burr, Esq., Lara Elyssa Breslow, Esq., KENNETH A. HALL, ESQ.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-15
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 thirty days from the date of this order.
Docket Date 2021-04-13
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 by May 12, 2021.
Docket Date 2021-04-12
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 UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorneys' fees is remanded to the trial court. If the appellant establishes entitlement to fees by prevailing below, the trial court shall award a reasonable amount of fees incurred in this appeal. The appellant's request for costs is stricken without prejudice to appellant's right to seek costs from the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2022-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to respond to appellant’s motion for attorney’s fee and costs is granted. Appellee may serve a response to Appellant's motion for attorney's fees and costs by February 28, 2022.
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2022-01-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 12, 2022.
Docket Date 2021-12-13
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-11-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by November 12, 2021.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-10-07
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 FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AGREED NOTICE OFEXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 10/13/21 (LAST REQUEST)
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/13/21
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 8/12/21
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-06-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-05-27
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 by June 11, 2021.
Docket Date 2021-05-12
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 78 PAGES
Docket Date 2021-04-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - REDACTED - 419 PAGES
Docket Date 2021-03-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of PINELLAS CLERK
Docket Date 2021-03-12
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 12, 2021.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MOT. FOR EXT. PG 12; FEE PD TO L.T.
On Behalf Of SYNERGY CONTRACTING GROUP INC.
SYNERGY CONTRACTING GROUP, INC., A/ A/ O TERRY AND PATRICIA CLARK VS FEDERATED NATIONAL INSURANCE COMPANY 2D2021-0143 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
20-4-AP

County Court for the Sixth Judicial Circuit, Pinellas County
18-2824-CO

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations ALEJANDRO FELECE, ESQ.
Name A/ A/ O TERRY AND PATRICIA CLARK
Role Appellant
Status Active
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations KENNETH A. HALL, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 20; AB PG. 68; RB PG. 108; RECORD PG. 150; PCA PG 1046; FEE PD. TO L.T.
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Pinellas County Court Opinion
DAVID UNGAR and LISA UNGAR VS FEDERATED NATIONAL INSURANCE COMPANY 4D2020-1361 2020-06-10 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
502015CA013412

Parties

Name Lisa Ungar
Role Appellant
Status Active
Name David Ungar
Role Appellant
Status Active
Representations Scott James Edwards, Vyacheslav Borshchukov
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicole E. Jacomo, Christopher Kirwan, Warren B. Kwavnick
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Ungar
Docket Date 2021-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/27/21.
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of David Ungar
Docket Date 2021-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2021-12-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ October 29, 2021 motion for written opinion is denied.
Docket Date 2021-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Response
Subtype Response
Description Response
On Behalf Of Federated National Insurance Company
Docket Date 2021-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION.
On Behalf Of David Ungar
Docket Date 2021-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ November 24, 2020 motion for appellate attorney's fees is denied.
Docket Date 2021-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 30, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
Docket Date 2021-03-30
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 Federated National Insurance Company
Docket Date 2021-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/30/21.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2021-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/13/21.
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/11/21.
Docket Date 2020-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Ungar
Docket Date 2020-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David Ungar
Docket Date 2020-11-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of David Ungar
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ November 17, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 24, 2020. 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. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-17
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 David Ungar
Docket Date 2020-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David Ungar
Docket Date 2020-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/17/20.
Docket Date 2020-08-21
Type Record
Subtype Transcript
Description Transcript Received ~ (790 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (2124 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/3/20.
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David Ungar
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Ungar
Docket Date 2020-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that the July 6, 2020 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of David Ungar
Docket Date 2020-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David Ungar
Docket Date 2020-06-11
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Ungar
FEDERATED NATIONAL INSURANCE COMPANY VS RONALD BOCINSKY, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF VIRGINIA MARIE BOCINSKY 5D2020-1210 2020-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-025961

Parties

Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Caryn L. Bellus, Sorraya M. Solages-Jones, Angela C. Flowers
Name Virginia Bocinsky
Role Appellee
Status Active
Name Ronald Bocinsky
Role Appellee
Status Active
Representations Matthew G. Struble, Christine Skubala Cohen
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-01
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ BY 5/11, AE SHALL ADVISE WHETHER THE ESTATE WILL BE SUBSTITUTED AS THE PROPER AE.
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS - SEE AMENDED RESPONSE
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ronald Bocinsky
Docket Date 2020-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-07-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC2-371 REVIEW DENIED
Docket Date 2022-03-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-371
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-03-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #146102530
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2022-02-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS; MOT REHEAR, CLARIFICATION AND CERTIFICATION DENIED; 12/17 OPINION W/DRAWN
Docket Date 2022-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.- SEE AMENDED RESPONSE
On Behalf Of Federated National Insurance Company
Docket Date 2021-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION AND/OR CERTIFICATION
On Behalf Of Ronald Bocinsky
Docket Date 2020-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Caryn L. Bellus 060445
On Behalf Of Federated National Insurance Company
Docket Date 2020-10-29
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 Federated National Insurance Company
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/30
On Behalf Of Federated National Insurance Company
Docket Date 2020-08-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2020-08-12
Type Record
Subtype Transcript
Description Transcript Received ~ 1209 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 8/18
Docket Date 2020-07-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Federated National Insurance Company
Docket Date 2020-06-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Matthew G. Struble 0077092
On Behalf Of Ronald Bocinsky
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronald Bocinsky
Docket Date 2021-12-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AA'S MOT FOR FEES AND COSTS IS PROVISIONALLY GRANTED; AE'S MOT FOR FEES AND COSTS IS DENIED
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ WITH INSTRUCTIONS; W/DRAWN PER 2/25 OPIN
Docket Date 2021-08-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Federated National Insurance Company
Docket Date 2021-08-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Ronald Bocinsky
Docket Date 2021-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ OA SCHEDULED FOR 9/15 @ 10:00 AM WILL BE HELD VIA ZOOM...
Docket Date 2021-08-16
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO HOLD ORAL ARGUMENT VIA ZOOM
On Behalf Of Federated National Insurance Company
Docket Date 2021-05-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Ronald Bocinsky
Docket Date 2021-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; APPEAL CONTINUE TO BE HELD IN ABEYANCE
Docket Date 2021-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 4/23 ORDER
On Behalf Of Ronald Bocinsky
Docket Date 2021-04-23
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ FOR 30 DAYS
Docket Date 2021-04-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 4/14 ORDER
On Behalf Of Ronald Bocinsky
Docket Date 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH ORDER DATED APRIL 1, 2021
On Behalf Of Ronald Bocinsky
Docket Date 2021-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA W/IN 10 DYS ADVISE WHETER ESTATE WILL BE SUBSTITUTED...
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES - AMENDED
On Behalf Of Federated National Insurance Company
Docket Date 2021-03-29
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH OF AE, VIRGINIA BOCINSKY
On Behalf Of Federated National Insurance Company
Docket Date 2021-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Federated National Insurance Company
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 3/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-19
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 Federated National Insurance Company
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/1
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOT FOR FEES AND COSTS; FOR MERIT PANEL CONSIDERATION; DENIED PER 12/17 ORDER
On Behalf Of Ronald Bocinsky
Docket Date 2020-12-30
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO AA'S M/ATTY FEES
On Behalf Of Ronald Bocinsky
Docket Date 2020-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/17 ORDER
On Behalf Of Federated National Insurance Company
Docket Date 2020-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Federated National Insurance Company
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Federated National Insurance Company
Docket Date 2020-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-03
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Ronald Bocinsky
Docket Date 2020-10-30
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOT FOR EXT OF TIME
On Behalf Of Ronald Bocinsky
Docket Date 2020-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Federated National Insurance Company
Docket Date 2020-05-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/20
On Behalf Of Federated National Insurance Company
ERMANISE LUBIN VS FEDERATED NATIONAL INSURANCE COMPANY 4D2020-1115 2020-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-14695

Parties

Name Ermanise Lubin
Role Appellant
Status Active
Representations Erin M. Berger, Melissa Ann Giasi
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher Kirwan, Warren B. Kwavnick, Christopher Narchet
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 12, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ermanise Lubin
Docket Date 2020-10-20
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's October 19, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that appellant's October 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2020-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Ermanise Lubin
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 8, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-10-08
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 Ermanise Lubin
Docket Date 2020-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ermanise Lubin
Docket Date 2020-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/08/2020
Docket Date 2020-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1300 PAGES (PAGES 1-1283)
On Behalf Of Clerk - Broward
Docket Date 2020-07-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ermanise Lubin
Docket Date 2020-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/08/2020
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ermanise Lubin
Docket Date 2020-07-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on June 24, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ermanise Lubin
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-05-08
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ermanise Lubin
ERMANISE LUBIN VS FEDERATED NATIONAL INSURANCE COMPANY 4D2020-1114 2020-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-14682

Parties

Name Ermanise Lubin
Role Appellant
Status Active
Representations Erin M. Berger, Melissa Ann Giasi
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher Narchet, Christopher Kirwan, Warren B. Kwavnick
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 12, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ermanise Lubin
Docket Date 2020-10-20
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's October 19, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that appellant's October 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2020-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Ermanise Lubin
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 8, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-10-08
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 Ermanise Lubin
Docket Date 2020-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/08/2020
Docket Date 2020-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ermanise Lubin
Docket Date 2020-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 2974 PAGES (PAGES 1-2952)
On Behalf Of Clerk - Broward
Docket Date 2020-07-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ermanise Lubin
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ermanise Lubin
Docket Date 2020-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/08/2020
Docket Date 2020-07-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on June 24, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ermanise Lubin
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-05-08
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ermanise Lubin
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JACK DELEO and AMY DELEO VS FEDERATED NATIONAL INSURANCE COMPANY 4D2020-1094 2020-05-04 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
502016CA013044AXXXMB

Parties

Name Jack Deleo
Role Appellant
Status Active
Representations Daniel A. Norton
Name Amy Deleo
Role Appellant
Status Active
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Warren B. Kwavnick, Christopher Kirwan
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ September 16, 2020 motion for appellate attorney's fees is denied.
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jack Deleo
Docket Date 2021-06-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, in light of appellants' June 1, 2021 filing (a letter dated May 25, 2021 responding to counsel's undated letter), counsel for appellants is to file a notice of the status of its representation of appellants. This status report is to be filed within five (5) days of this order.
Docket Date 2021-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Jack Deleo
Docket Date 2021-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jack Deleo
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' February 11, 2021 amended motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-12
Type Response
Subtype Response
Description Response
On Behalf Of Federated National Insurance Company
Docket Date 2021-02-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Jack Deleo
Docket Date 2021-02-11
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 Jack Deleo
Docket Date 2021-01-20
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee's January 4, 2021 motion for extension of time is determined to be moot as appellee's answer brief was filed January 15, 2021.
Docket Date 2021-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2021-01-04
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 Federated National Insurance Company
Docket Date 2020-12-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/3/20
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-10-20
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 October 16, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45)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.
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***AMENDED***
On Behalf Of Federated National Insurance Company
Docket Date 2020-10-12
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 Federated National Insurance Company
Docket Date 2020-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jack Deleo
Docket Date 2020-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jack Deleo
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s July 21, 2020 order is discharged. Further,ORDERED that appellants’ July 27, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-27
Type Response
Subtype Response
Description Response ~ ANDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Jack Deleo
Docket Date 2020-07-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 31, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' 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 2020-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 3181 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-05
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jack Deleo
Docket Date 2020-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jack Deleo
FENIX ULYSSE VS FEDERATED NATIONAL INSURANCE COMPANY 4D2020-0465 2020-02-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001070XXXXMB

Parties

Name Nelcy Pean
Role Appellant
Status Active
Name Fenix Ulysse
Role Appellant
Status Active
Representations Erin M. Berger, Melissa Ann Giasi
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Orlando Romero, Warren B. Kwavnick, Kathryn M. Winkler
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 12, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Fenix Ulysse
Docket Date 2020-11-02
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 October 30, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 30, 2020. 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 2020-10-30
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 Federated National Insurance Company
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/14/20.
Docket Date 2020-08-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 31, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2020-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Fenix Ulysse
Docket Date 2020-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fenix Ulysse
Docket Date 2020-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (16 PAGES)
On Behalf Of Fenix Ulysse
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's July 27, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within three (3) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-07-27
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 Fenix Ulysse
Docket Date 2020-07-21
Type Record
Subtype Transcript
Description Transcript Received ~ (637 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (1229 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-30
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA.
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Fenix Ulysse
Docket Date 2020-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/27/2020
Docket Date 2020-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Fenix Ulysse
Docket Date 2020-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/26/20.
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's March 10, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-03-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2020-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fenix Ulysse
Docket Date 2020-03-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Fenix Ulysse
Docket Date 2020-02-19
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Fenix Ulysse
EMALINA JUI- CUBA VS FEDERATED NATIONAL INSURANCE COMPANY 4D2020-0425 2020-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011395

Parties

Name EMALINA JUI- CUBA
Role Appellant
Status Active
Representations Melissa Ann Giasi, Erin M. Berger
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Kathryn M. Winkler, Warren B. Kwavnick, Orlando Romero
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EMALINA JUI- CUBA
Docket Date 2020-05-19
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 progress being made towards disposition of the motion.
Docket Date 2020-09-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of 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 2020-06-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EMALINA JUI- CUBA
Docket Date 2020-06-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellant’s May 29, 2020 status report, it is ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward disposition of appellant's pending motion for new trial.
Docket Date 2020-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,086 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EMALINA JUI- CUBA
Docket Date 2020-03-26
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 progress being made towards disposition of the motion.
Docket Date 2020-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EMALINA JUI- CUBA
Docket Date 2020-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EMALINA JUI- CUBA
Docket Date 2020-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 9, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant’s October 23, 2020 “joint motion to abate appeal pending the outcome of settlement negotiations” is granted. The above-styled appeal is abated for fourteen (14) days from the date of this order so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellant shall serve the initial brief on that date.
Docket Date 2020-10-23
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of EMALINA JUI- CUBA
Docket Date 2020-10-16
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 October 15, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) 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 2020-10-15
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 EMALINA JUI- CUBA
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed September 14, 2020, this court’s September 2, 2020 order to show cause is discharged. Further, ORDERED that appellant’s September 14, 2020 motion for extension of time found within the response 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 2020-09-14
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of EMALINA JUI- CUBA
Docket Date 2020-02-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMALINA JUI- CUBA
Docket Date 2020-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAPHAEL HOFFMAN and GILA HOFFMAN VS FEDERATED NATIONAL INSURANCE COMPANY 4D2020-0265 2020-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-020618 (25)

Parties

Name RAPHAEL HOFFMAN
Role Appellant
Status Active
Representations Timothy H. Crutchfield
Name GILA HOFFMAN
Role Appellant
Status Active
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations MONAL ZIPPER, Stephen W. Bazinsky, Kenneth Hall, LAURIE-ANN SHARPE, Daniel Thomas Doyle, David Burr
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's April 9, 2021 motion for written opinion is denied.
Docket Date 2021-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-26
Type Response
Subtype Response
Description Response
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2021-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of Federated National Insurance Company
Docket Date 2021-03-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ July 30, 2020 motion for appellate attorney's fees is denied.
Docket Date 2021-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2021-01-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 18, 2021 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 28, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. No further motions for extension of time will be granted unless extraordinary circumstances are shown. Further, ORDERED that appellants’ January 21, 2021 motion for leave to file corrected initial brief is granted. The proposed amended initial brief is deemed filed.
Docket Date 2021-01-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2021-01-19
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 RAPHAEL HOFFMAN
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' January 14, 2021 motion for extension 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 2021-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ ***STRICKEN 1/15/21***
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ December 30, 2020 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 14, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-30
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 RAPHAEL HOFFMAN
Docket Date 2020-12-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-10-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/30/20.
Docket Date 2020-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/28/20.
Docket Date 2020-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/28/20.
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-08-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2020-07-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF FILED**
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2020-07-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2020-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2020-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' July 8, 2020 motion for extension of time to file initial brief is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-07-08
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 RAPHAEL HOFFMAN
Docket Date 2020-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/8/20.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2020-05-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/8/20.
Docket Date 2020-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2020-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RAPHAEL HOFFMAN
Docket Date 2020-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/8/20.
Docket Date 2020-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (668 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-01-30
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAPHAEL HOFFMAN
VENTURE CONSTRUCTION GROUP OF FLORIDA, INC. a/a/o HOWARD FEARN and FELICE SAMUEL VS FEDERATED NATIONAL INSURANCE COMPANY 4D2020-0256 2020-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000325

Parties

Name Felice Samuel
Role Appellant
Status Active
Name Howard Fearn
Role Appellant
Status Active
Name VENTURE CONSTRUCTION GROUP OF FLORIDA, INC.
Role Appellant
Status Active
Representations Daniel A. Amat, Nicholas A. Shannin, Carol B. Shannin
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Lauren J. Smith
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s December 30, 2020 motion to tax appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-04-26
Type Notice
Subtype Notice
Description Notice ~ RE: OA
On Behalf Of Federated National Insurance Company
Docket Date 2021-04-19
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the May 18, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, April 26, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, April 26, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-03-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 18, 2021, at 11:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Federated National Insurance Company
Docket Date 2021-02-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Federated National Insurance Company
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2021-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 2/24/21**
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ February 4, 2021 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) 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.
Docket Date 2021-02-04
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 Venture Construction Group of Florida, Inc.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2021-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/4/21
Docket Date 2021-01-15
Type Response
Subtype Response
Description Response ~ ***AMENDED*** TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ January 14, 2021 response in opposition to appellee’s motion to tax appellate attorney’s fees 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 2021-01-14
Type Response
Subtype Response
Description Response ~ ***STRICKEN 1/15/21***
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/15/21)
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-21
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 December 14, 2020 unopposed motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief on or before December 21, 2020. 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 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-11-16
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 November 12, 2020 unopposed motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief on or before December 12, 2020. 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 2020-11-12
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 Federated National Insurance Company
Docket Date 2020-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/11/20.
Docket Date 2020-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-08-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/12/20.
Docket Date 2020-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-07-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's July 8, 2020 notice is stricken as unauthorized.
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of Federated National Insurance Company
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ July 1, 2020 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-07-01
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 Venture Construction Group of Florida, Inc.
Docket Date 2020-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/1/20.
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (521 PAGES)
On Behalf Of Clerk - Martin
Docket Date 2020-05-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on May 12, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-05-12
Type Notice
Subtype Notice
Description Notice ~ AS TO NON-REMITTANCE OF THE APPEAL RECORD
On Behalf Of Clerk - Martin
Docket Date 2020-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/1/20.
Docket Date 2020-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-29
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
QUALITY MOLD TESTING, INC., VS FEDERATED NATIONAL INS. CO., 3D2019-2510 2019-12-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-450

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2061

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14997

Parties

Name Quality Mold Testing, Inc.
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL, ERWIN A. ACLE
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations MICHAEL H. GALEX
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-28
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, the petitioner’s Motion for Oral Argument is hereby denied. Following review of the Amended Petition for Second-Tier Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Petitioner’s Motion for Conditional Appellate Attorney Fees is hereby denied.
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Quality Mold Testing, Inc.
Docket Date 2020-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Quality Mold Testing, Inc.
Docket Date 2020-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Quality Mold Testing, Inc.
Docket Date 2020-02-10
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF ERRONEOUS FILING IN CIRCUIT COURT
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2020-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OFCERTIORARI FILED 1/2/2020
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2020-01-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Amended Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-01-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Quality Mold Testing'sAmended Petition for Second-Tier Certiorari
On Behalf Of Quality Mold Testing, Inc.
Docket Date 2020-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Quality Mold Testing'sMotion to Accept Filing ofAmended Petition for Second-Tier Certiorari
On Behalf Of Quality Mold Testing, Inc.
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Quality Mold Testing'sPetition for Second-Tier Certiorari
On Behalf Of Quality Mold Testing, Inc.
Docket Date 2019-12-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Quality Mold Testing, Inc.
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANDREA PELECKI VS FEDERATED NATIONAL INSURANCE COMPANY 5D2019-3702 2019-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-013753

Parties

Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Lauren Jennifer Smith, Angela C. Flowers, Caryn L. Bellus
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Andrea Pelecki
Role Appellant
Status Active
Representations Matthew G. Struble, Christine Skubala Cohen

Docket Entries

Docket Date 2021-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Federated National Insurance Company
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 7/6
Docket Date 2021-05-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Andrea Pelecki
Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2021-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-03-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 3/11 ORDER
On Behalf Of Federated National Insurance Company
Docket Date 2021-03-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-03-11
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andrea Pelecki
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andrea Pelecki
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 1/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-11
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 Andrea Pelecki
Docket Date 2020-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Andrea Pelecki
Docket Date 2020-12-11
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ AA FILE MOT OR RB W/IN 5 DAYS
Docket Date 2020-12-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Federated National Insurance Company
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/11
On Behalf Of Andrea Pelecki
Docket Date 2020-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/14 ORDER
On Behalf Of Federated National Insurance Company
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/11
On Behalf Of Federated National Insurance Company
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB FILE 6/12 IS ACCEPTED
Docket Date 2020-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrea Pelecki
Docket Date 2020-06-09
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 Andrea Pelecki
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/9
Docket Date 2020-05-04
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 Andrea Pelecki
Docket Date 2020-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/8
On Behalf Of Andrea Pelecki
Docket Date 2020-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 3658 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-12-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CARYN L. BELLUS 060445
On Behalf Of Federated National Insurance Company
Docket Date 2019-12-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2019-12-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW G. STRUBLE 0077092
On Behalf Of Andrea Pelecki
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Andrea Pelecki
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17
On Behalf Of Andrea Pelecki
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Federated National Insurance Company
Docket Date 2021-04-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Federated National Insurance Company
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWSER BRF BY 10/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
EMELINA JUI-CUBA VS FEDERATED NATIONAL INSURANCE COMPANY 4D2019-3809 2019-12-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011395

Parties

Name Emelina Jui-Cuba
Role Petitioner
Status Active
Representations Erin M. Berger, Melissa Ann Giasi
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Gregory Saldamando, Kathryn M. Winkler, Warren B. Kwavnick
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-01
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 16, 2019 amended petition for writ of prohibition is denied.LEVINE, C.J., GROSS and KUNTZ, JJ., concur.
Docket Date 2020-05-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Emelina Jui-Cuba
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Emelina Jui-Cuba
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 30, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended to and including March 31, 2020.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 16, 2020 motion for extension of time is granted and the time for filing a reply to the response is extended to and including March 30, 2020.
Docket Date 2020-03-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Emelina Jui-Cuba
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Emelina Jui-Cuba
Docket Date 2020-03-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Federated National Insurance Company
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 17, 2020 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order.
Docket Date 2020-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Federated National Insurance Company
Docket Date 2020-01-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. The respondent shall also specifically address whether the final judgment rendered after the filing of the motion to disqualify and the filing of this petition for writ of prohibition must be vacated. See, e.g., Olszewska v. Ferro, 590 So. 2d 11, 11 (Fla. 3d DCA 1991) ("The writ of prohibition invalidates the final judgment . . . because the order was entered after the motion to disqualify was denied."). This order stays further proceedings in the lower tribunal; however, the petitioner may file a notice of appeal of the final judgment. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2019-12-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of Emelina Jui-Cuba
Docket Date 2019-12-16
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Emelina Jui-Cuba
Docket Date 2019-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
LISA SCARCELLA VS MODERN USA INSURANCE COMPANY 5D2017-1892 2017-06-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10141 CIDL

Parties

Name LISA SCARELLA
Role Appellant
Status Active
Representations JOSHUA A. BLACKSTEN
Name MODERN USA INSURANCE COMPANY
Role Appellee
Status Active
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Withdrawn
Representations Dorothy Difiore, DANIEL J. EWIN, KAREN M. SHIMONSKY
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SECOND AMENDED MOTION TO ACCEPT LATE FILED AMENDED APX AS TIMELY OR MOT EOT TO FILE AMENDED APX
On Behalf Of Federated National Insurance Company
Docket Date 2018-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO ACCEPT LATE FILED AMENDED APX AS TIMELY OR MOT EOT TO FILE AMENDED APX; SEE SECOND AMENDED MOTION
On Behalf Of Federated National Insurance Company
Docket Date 2018-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT LATE FILED AMENDED APX AS TIMELY OR MOT EOT TO FILE AMENDED APX- SEE AMENDED MOTION
On Behalf Of Federated National Insurance Company
Docket Date 2018-04-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ AMENDED APX PER 4/25 ORDER
On Behalf Of Federated National Insurance Company
Docket Date 2018-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ AE BY 12:00 PM,FRIDAY, 4/27 FILE AMENDED APX
Docket Date 2017-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LISA SCARELLA
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 11/9
Docket Date 2017-10-09
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 LISA SCARELLA
Docket Date 2017-09-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO CORRECT STYLE
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/9
Docket Date 2017-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE OF CASE
On Behalf Of LISA SCARELLA
Docket Date 2017-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Federated National Insurance Company
Docket Date 2017-08-28
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 LISA SCARELLA
Docket Date 2017-08-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2017-07-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRIEF TO 8/19
On Behalf Of Federated National Insurance Company
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-07-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of LISA SCARELLA
Docket Date 2017-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LISA SCARELLA
Docket Date 2017-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of LISA SCARELLA
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2017-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LISA SCARELLA
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/14
On Behalf Of LISA SCARELLA
SPAULDING DECON, LLC AND LAURA SPAULDING VS FEDERATED NATIONAL INSURANCE COMPANY F/K/A AMERICAN VEHICLE INSURANCE COMPANY 2D2017-1038 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-11618

Parties

Name LAURA SPAULDING
Role Appellant
Status Active
Name SPAULDING DECON, LLC
Role Appellant
Status Active
Representations DAVID A. GAUNTLETT, ESQ., LISA A. OONK, ESQ.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael W. Baker, Esq.
Name F/K/A AMERICAN VEHICLE INSURANCE COMPNAY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-03-02
Type Response
Subtype Response
Description RESPONSE ~ FEDERATED NATIONAL INSURANCE COMPANY'S RESPONSE TOMOTION FOR REHEARING
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2018-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SPAULDING DECON, LLC
Docket Date 2018-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Spaulding DECON, LLC and Laura Spaulding have moved for appellate attorneys' fees and costs. The request for appellate attorneys' fees is denied. The request for costs is stricken as unauthorized.
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-10-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion filed October 19, 2017, for continuance of oral argument isgranted. Oral argument scheduled for December 21, 2017, is cancelled and will berescheduled for a later date.
Docket Date 2017-10-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2017-10-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Gauntlett's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Lisa A. Oonk with all submissions when serving foreign attorney David A. Gauntlett with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2015), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2017-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-09-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-09-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ DAVID A. GAUNTLETT, ESQ.
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2017-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/01/17
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2017-06-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 702 PAGES
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32-IB DUE 06/12/17
On Behalf Of SPAULDING DECON, LLC
Docket Date 2017-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT
Docket Date 2017-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-03-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SPAULDING DECON, LLC

Date of last update: 03 Jan 2025

Sources: Florida Department of State