We are checking for the latest updates in this case. We will email you when the process is complete.

Hubert Nocento Plaintiff Vs. All State Property And Casualty Ins Co Defendant

Case Last Refreshed: 7 months ago

Nocento, Hubert, filed a(n) General Creditor - Creditor case represented by Pro Se, against All State Property And Casualty Ins Co, represented by Kader, Yasser R, in the jurisdiction of Broward County, FL, . Broward County, FL Superior Courts Central Courthouse with Lopane, Nicholas presiding.

Case Details for Nocento, Hubert v. All State Property And Casualty Ins Co

Judge

Lopane, Nicholas

Filing Date

December 21, 2012

Category

Contract And Indebtedness

Last Refreshed

October 06, 2023

Practice Area

Creditor

Filing Location

Broward County, FL

Matter Type

General Creditor

Filing Court House

Central Courthouse

Case Complaint Summary

This complaint was filed by Hubert Nocento against Allstate Property and Casualty Insurance Company in the Circuit Court of the Seventeenth Judicial Circuit in Broward County, Florida. The complaint was resubmitted and amended on January 25, 2016. Th...

Parties for Nocento, Hubert v. All State Property And Casualty Ins Co

Plaintiffs

Nocento, Hubert

Attorneys for Plaintiffs

Pro Se

Defendants

All State Property And Casualty Ins Co

Attorneys for Defendants

Kader, Yasser R

Case Documents for Nocento, Hubert v. All State Property And Casualty Ins Co

Order Denying Motion

Date: November 16, 2015

Motion for Leave to File

Date: December 08, 2015

4th DCA Order

Date: July 03, 2018

Order

Date: January 09, 2014

Motion for Extension of Time

Date: December 27, 2013

Motion for Entry of Judgment

Date: January 09, 2018

Order Denying Motion

Date: May 21, 2014

Amended Complaint

Date: October 13, 2016

Objection

Date: August 12, 2016

Order Granting Motion

Date: September 16, 2016

Response to Motion

Date: May 27, 2016

Motion

Date: March 20, 2014

Good Faith Form

Date: January 07, 2015

Notice for/of Trial

Date: July 18, 2016

Supreme Court Order

Date: October 15, 2018

Motion to Dismiss

Date: October 24, 2016

Notice of Filing

Date: May 27, 2016

Motion to Dismiss

Date: May 16, 2016

Motion to Strike

Date: May 16, 2016

Notice of Appeal

Date: February 23, 2018

4th DCA Order

Date: February 27, 2018

Order Denying Motion

Date: January 12, 2017

Order Denying Motion

Date: July 02, 2015

Order Denying Motion

Date: May 21, 2014

Notice of Appeal

Date: September 25, 2017

Supreme Court Order

Date: October 22, 2018

Supreme Court Order

Date: December 27, 2018

Motion

Date: November 19, 2014

Order

Date: February 24, 2015

Motion

Date: November 24, 2014

Notice

Date: February 09, 2017

Motion for Leave to File

Date: March 02, 2015

Good Faith Form

Date: March 31, 2014

Copy of Correspondence

Date: April 20, 2016

Amended

Date: May 05, 2016

Motion to Strike

Date: March 10, 2016

Amended Complaint

Date: February 22, 2016

Motion

Date: August 07, 2015

Letter From

Date: February 16, 2017

Objection

Date: August 03, 2016

Motion

Date: February 07, 2014

4th DCA Order

Date: December 05, 2017

4th DCA Order

Date: December 11, 2017

4th DCA Order

Date: February 27, 2018

4th DCA Order

Date: January 07, 2019

4th DCA Order

Date: September 29, 2017

4th DCA Order

Date: January 07, 2019

4th DCA Order

Date: September 29, 2017

Motion to Withdraw

Date: November 15, 2017

4th DCA Order

Date: October 26, 2017

Motion to Strike

Date: September 08, 2015

Motion to Dismiss

Date: August 30, 2017

Notice

Date: July 31, 2017

Motion for Clarification

Date: May 10, 2016

Order Denying Motion

Date: December 14, 2017

Answer to Complaint

Date: September 09, 2015

Memorandum in Support

Date: July 30, 2014

Notice of Mediation

Date: March 12, 2015

Order Denying Motion

Date: June 01, 2016

Motion

Date: October 31, 2019

Motion to Stay

Date: November 07, 2016

Motion to Dismiss

Date: March 13, 2014

Order Denying Motion

Date: September 09, 2015

Letter to Judge

Date: June 03, 2016

4th DCA Order

Date: March 21, 2018

Motion

Date: September 22, 2015

4th DCA Order

Date: May 01, 2018

Addendum

Date: October 23, 2015

Motion

Date: April 29, 2014

Motion to Vacate

Date: April 04, 2014

Mediation Report

Date: March 31, 2015

Motion

Date: December 03, 2014

Motion to Dismiss

Date: March 05, 2013

Memorandum in Support

Date: August 11, 2016

Motion

Date: September 17, 2014

Motion

Date: August 01, 2014

Sua Sponte Order

Date: November 18, 2014

Motion

Date: April 01, 2015

4th DCA Order

Date: July 03, 2018

Motion to Strike

Date: September 18, 2017

Motion

Date: November 27, 2017

Order Denying Motion

Date: June 01, 2016

Case Events for Nocento, Hubert v. All State Property And Casualty Ins Co

Type Description
Docket Event Motion
DAVID ARCHER AND STARLINA NOCENTO/ Motion to reopen case
Docket Event 4th DCA Order
ORDERED that appellants' "motion for reconsideration and clarification, certification, or issuance o a written opinion of order dated November 29th, 2018 pursuant to Fla. R. App. P
Docket Event 4th DCA Order
ORDERED that appellants' "motion for reconsideration and clarification, certification, or issuance o a written opinion of order dated November 29th, 2018 pursuant to Fla. R. App. P. 9.330 and the ordrs of the Supreme Court dated 10/15/19 and 10/22/19 'stricken as
Docket Event Supreme Court Order
Docket Event Supreme Court Order
Docket Event Supreme Court Order
Docket Event 4th DCA Order
ORDERED that appellants' June 13, 2018 motion for reconsideration is denied
Docket Event 4th DCA Order
Docket Event 4th DCA Order
ORDERED that appellee's April 5, 2018 motion to dismiss is granted, and this appeal is DISMISSED forlack ofjurisdiction and lack of standing. It appears that appellants previously
Docket Event 4th DCA Order
ORDERED that within ten (10) days from the date of this order appellants shall file in this court a rief statement explaining the basis for this court's subject matter jurisdiction over the order appaled in this case, citing supporting legal authorities. Appellants shall
See all events