Elawyers Elawyers
Ohio| Change

AMERICAN PRO DIVING CENTER, INC. vs DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION, 14-006147F (2014)

Court: Division of Administrative Hearings, Florida Number: 14-006147F Visitors: 20
Petitioner: AMERICAN PRO DIVING CENTER, INC.
Respondent: DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION
Judges: DIANE CLEAVINGER
Agency: Department of Financial Services
Locations: Tallahassee, Florida
Filed: Dec. 18, 2014
Status: Closed
DOAH Final Order on Wednesday, May 11, 2016.

Latest Update: May 31, 2016
Summary: Whether Petitioner is entitled to attorneys’ fees under 57.111, Florida Statutes.The claim under 57.111, Florida Statutes, dismissed for failure to prosecute.
TempHtml


STATE OF FLORIDA

DIVISION OF ADMINISTRATIVE HEARINGS


AMERICAN PRO DIVING CENTER, INC.,


Petitioner,


vs.


DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION,


Respondent.

/

Case Nos. 14-6147F

16-0379F


FINAL ORDER OF DISMISSAL


Pursuant to notice, this cause was scheduled for hearing before James H. Peterson, III, Administrative Law Judge of the Division of Administrative Hearings. The hearing was noticed by that Notice of Hearing dated February 24, 2016, to be heard on May 9 and 10, 2016, at 9:00 a.m., at the Division of Administrative Hearings, the DeSoto Building, 1230 Apalachee Parkway, Tallahassee, Florida. The Notice of Hearing was entered following a telephonic hearing in which counsel for the parties were advised of the hearing dates and times. The Notice of Hearing was not returned as undeliverable. Neither Petitioner nor its counsel appeared at the scheduled time of 9:00 a.m. on the day of the hearing. Three counsel for Respondent were


present with witnesses ready to proceed on May 9, 2016. A court reporter was also present and recorded the proceedings.

APPEARANCES


For Petitioner: Kristian Eiler Dunn, Esquire

Bennett M. Miller, Esquire Dunn and Miller, P.A.

215 East Tharpe Avenue Tallahassee, Florida 32303


For Respondent: Thomas Nemecek, Esquire

Trevor S. Sutor, Esquire Jonathan Martin, Esquire Department of Financial Services Division of Workers' Compensation

200 East Gaines Street Tallahassee, Florida 32399


STATEMENT OF THE ISSUE


Whether Petitioner is entitled to attorneys’ fees under 57.111, Florida Statutes.

FINDINGS OF FACT AND CONCLUSIONS OF LAW


  1. After waiting for approximately 15 minutes after


    9:00 a.m. on May 9, 2016, at the undersigned's directions, the undersigned’s assistant contacted Petitioner's counsel by telephone. During that conference call, Petitioner's counsel advised that he had received the Notice of Hearing scheduling this case, but that he had erroneously failed to properly calendar the hearing. Petitioner’s counsel was advised that the parties should assemble as scheduled on May 10, 2016.

  2. Following the phone call, Petitioner’s counsel filed Petitioner’s Counsel’s Apology to the Court & Opposing Party, in


    which Petitioner’s counsel took responsibility for failing to appear.

  3. Thereafter, on May 10, 2016, at 8:00 a.m., Respondent’s counsel filed Respondent’s Motion to Dismiss for Failure to Prosecute.

  4. When the final hearing was reconvened at 9:00 a.m., May 10, 2016, Petitioner's counsel appeared with co-counsel, his client’s representative, and witnesses. The undersigned heard argument on Respondent’s Motion to Dismiss for Failure to Prosecute. As noted in the Motion to Dismiss for Failure to Prosecute, “Petitioner has continually confounded these proceedings by failing to timely file affidavits to initiate these [consolidated] cases [and] failing to timely respond to discovery.”

  5. It is further found that Petitioner’s failure to appear as properly noticed on May 9, 2016, was without good cause, and Petitioner failed to prosecute the case as scheduled.

  6. As the proponent of its claim for attorney’s fees and costs under section 57.111, Florida Statutes, Petitioner had the initial burden of proof to demonstrate by a preponderance of the evidence that it qualifies for relief under section 57.111. By failing to appear for the May 9, 2016, hearing, Petitioner failed to meet its burden.


  7. Upon consideration of Respondent’s Motion to Dismiss for Failure to Prosecute, as well as Petitioner’s Counsel’s Apology to the Court & Opposing Party, and further considering the pleadings, motions, and procedural posture of this case and the underlying proceedings, Respondent’s Motion to Dismiss for Failure to Prosecute was GRANTED.

ORDER


Based upon the forgoing, the above-styled action for fees under section 57.111, Florida Statutes, is DISMISSED. The file of the Division of Administrative Hearings is closed.

DONE AND ORDERED this 11th day of May, 2016, in Tallahassee, Leon County, Florida.

S

JAMES H. PETERSON, III

Administrative Law Judge

Division of Administrative Hearings The DeSoto Building

1230 Apalachee Parkway

Tallahassee, Florida 32399-3060

(850) 488-9675

Fax Filing (850) 921-6847 www.doah.state.fl.us


Filed with the Clerk of the Division of Administrative Hearings this 11th day of May, 2016.


COPIES FURNISHED:


Kristian Eiler Dunn, Esquire Bennett M. Miller, Esquire Dunn and Miller, P.A.

215 East Tharpe Avenue Tallahassee, Florida 32303 (eServed)


Thomas Nemecek, Esquire Trevor S. Sutor, Esquire Johnathan Martin, Esquire

Department of Financial Services Division of Workers' Compensation

200 East Gaines Street Tallahassee, Florida 32399 (eServed)


Julie Jones, CP, FRP, Agency Clerk Division of Legal Services Department of Financial Services

200 East Gaines Street Tallahassee, Florida 32399-0390 (eServed)


NOTICE OF RIGHT TO JUDICIAL REVIEW


A party who is adversely affected by this Final Order is entitled to judicial review pursuant to section 120.68, Florida Statutes. Review proceedings are governed by the Florida Rules of Appellate Procedure. Such proceedings are commenced by filing the original notice of administrative appeal with the agency clerk of the Division of Administrative Hearings within

30 days of rendition of the order to be reviewed, and a copy of the notice, accompanied by any filing fees prescribed by law, with the clerk of the District Court of Appeal in the appellate district where the agency maintains its headquarters or where a party resides or as otherwise provided by law.


Docket for Case No: 14-006147F
Issue Date Proceedings
May 31, 2016 Order in Response to Petitioner's Motion for Relief from Judgment.
May 26, 2016 Department's Response in Opposition to Petitioner's Motion for Relief from Judgment filed.
May 19, 2016 Petitioner's Motion for Relief from Judgment filed.
May 19, 2016 Petitioner's Motion for Relief from Judgment (filed in Case No. 16-000379F).
May 11, 2016 Final Order of Dismissal (hearing held May 9 & 10, 2016). CASE CLOSED.
May 10, 2016 Department's Motion to Dismiss for Failure to Prosecute filed.
May 09, 2016 CASE STATUS: Hearing Held.
May 09, 2016 Petitioner's Counsel's Apology to the Court & Opposing Party (filed in Case No. 16-000379F).
May 05, 2016 Petitioner's Pre-hearing Statement (filed in Case No. 16-000379F).
May 03, 2016 Notice of Appearance (filed in Case No. 16-000379F) (Jonathan Martin).
Apr. 29, 2016 Order on Motions to Compel.
Apr. 15, 2016 Department's Notice of Taking Depositions (of Bennett Miller and Kristian Dunn) filed.
Apr. 15, 2016 Department's Second Motion to Compel Discovery filed.
Apr. 14, 2016 Notice of Telephonic Pre-hearing Conference (set for April 21, 2016; 2:30 p.m.).
Apr. 13, 2016 Notice of Service of Respondent's Second Good Faith Request Letter to Petitioner filed.
Apr. 12, 2016 Order Denying Respondent's Motion to Dismiss Petitioner's Applications for Awards of Attorney's Fees for Lack of Jurisdiction.
Apr. 12, 2016 Notice of Filing Discovery Responses (filed in Case No. 16-000379F).
Apr. 08, 2016 Department's Motion to Compel Discovery filed.
Apr. 05, 2016 Petitioner's Response to Motion to Dismiss filed.
Apr. 05, 2016 Petitioner's Response to Motion to Dismiss (filed in Case No. 16-000379F).
Apr. 01, 2016 Notice of Service of Respondents Good Faith Request Letter to Petitioner filed.
Mar. 29, 2016 Respondent's Motion to Dismiss Petitioner's Applications for Awards of Attorney's Fees for Lack of Jurisdiction filed.
Mar. 11, 2016 Respondent's Consolidated Response to Petitioner's Consolidated Affidavits filed.
Feb. 29, 2016 Notice of Service of Respondent's First Interrogatories to Petitioner filed.
Feb. 29, 2016 Notice of Service of Respondent's First Request for Production to Petitioner filed.
Feb. 24, 2016 Order of Pre-hearing Instructions.
Feb. 24, 2016 Notice of Hearing (hearing set for May 9 and 10, 2016; 9:00 a.m.; Tallahassee, FL).
Feb. 23, 2016 Order Denying Respondent`s Motion to Dismiss and Accepting Late-filed Affidavit as Basis of Petitioner`s Alleged Claims Asserted in These Consolidated Cases.
Feb. 22, 2016 Reply to Respondent's Motion to Dismiss and/or Motion to Amend Petition for Fees filed.
Feb. 22, 2016 Reply to Respondent's Motion to Dismiss and/or Motion to Amend Petition for Fees (filed in Case No. 16-000379F).
Feb. 17, 2016 Respondent's Notice of Availability for Final Hearing filed.
Feb. 15, 2016 Respondent's Motion to Dismiss filed.
Feb. 15, 2016 Respondent's Notice of Filing Counter-Affidavit filed.
Feb. 12, 2016 Respondent's Response to the Initial Order filed.
Feb. 04, 2016 Order Canceling Hearing (parties to advise status by ).
Feb. 04, 2016 Notice of Transfer.
Feb. 04, 2016 Order of Consolidation (DOAH Case Nos. 14-6147F, 16-0379F).
Feb. 01, 2016 Notice of Filing Motion to Consolidate filed.
Jan. 14, 2016 Order Re-scheduling Hearing (hearing set for February 10 and 11, 2016; 9:30 a.m.; Tallahassee, FL).
Dec. 16, 2015 Order Denying Respondent`s Motion To Dismiss.
Nov. 20, 2015 Notice of Telephonic Pre-hearing Conference (set for November 19, 2015; 2:45 p.m.).
Nov. 19, 2015 Petitioner's Response to Department's Notice/Request for Time Extension filed.
Nov. 18, 2015 Respondent's Notice to Extend Duration of Final Hearing to Two-days as an Updated Response to the Initial Order filed.
Nov. 16, 2015 Respondent's Addendum to Witness and Exhibit List filed.
Sep. 29, 2015 Department's Motion to Accept Qualified Representative filed.
Sep. 21, 2015 Petitioner's Response to Motion to Dismiss filed.
Sep. 17, 2015 Respondent's Motion to Dismiss filed.
Sep. 15, 2015 Notice of Appearance as Co-Counsel (Thomas Nemecek) filed.
Sep. 15, 2015 Notice of Appearance (Thomas Nemecek) filed.
Sep. 08, 2015 (Petitioner's) Motion to Dismiss filed.
Sep. 04, 2015 Notice of Substitution of Counsel (Trevor Suter) filed.
Aug. 13, 2015 Order Granting Continuance and Re-scheduling Hearing (hearing set for November 23, 2015; 9:30 a.m.; Tallahassee, FL).
Aug. 12, 2015 (Respondent's) Agreed Motion to Continue filed.
Aug. 10, 2015 Notice of Filing (Petition for Enforcement--RE: Kathleen Petracco) filed.
Aug. 07, 2015 Amended Notice of Hearing (hearing set for August 18, 2015; 9:30 a.m.; Tallahassee, FL; amended as to Date).
Jul. 27, 2015 Order on Respondent's Motion to Determine Witness Fee for the Deposition of Kathleen P. Petracco.
Jul. 24, 2015 Order Granting Respondent's "Daubert" Challenge and Motion to Exclude Kathleen P. Petracco as an "Expert Witness".
Jul. 23, 2015 Order Granting Respondent's Motion.
Jul. 08, 2015 Notice of Filing (of K. Petracco Testimony Transcript) filed.
Jul. 08, 2015 Notice of Filing (of K. Petracco Testimony Transcript) filed.
Jul. 08, 2015 Notice of Filing (of K. Petracco Testimony Transcript) filed.
Jun. 29, 2015 (Respondent's) Notice of Filing filed.
Jun. 22, 2015 Notice of Service: Department of Financial Services' Notice of Expert Witness filed.
Jun. 19, 2015 Petitioner's Response to Department's Motion to Exclude Witness and Deny Expert Witness Fee filed.
Jun. 17, 2015 Petitioner's Response to Department's Motion for Compelling Discovery filed.
Jun. 15, 2015 Notice of Service: Department of Financial Services' Request for Production (Oliver & Co.) filed.
Jun. 12, 2015 Notice of Service: Department of Financial Services' Motion to Determine Witness Fee for the Deposition of Kathleen P. Petracco filed.
Jun. 12, 2015 Notice of Service: Department of Financial Services' "Daubert" Challenge and Motion to Exclude Kathleen P. Petracco as an "Expert Witness" filed.
Jun. 05, 2015 (Respondent's) Unopposed Motion for Time Extension to Respond to Respondent's Motion to Compel filed.
Jun. 04, 2015 Notice of Service: Department of Financial Services' Motion for Order Compelling Discovery filed.
May 19, 2015 Amended Notice of Hearing (hearing set for August 18, 2016; 9:30 a.m.; Tallahassee, FL; amended as to DATE).
May 19, 2015 Order of Department of Financial Services' Motion to Exclude Witness Kathleen P. Petracco.
May 18, 2015 Joint Pre-hearing Stipulation filed.
May 18, 2015 Petitioner's Response to Motion to Exclude Witness filed.
May 18, 2015 Notice of Service: Department of Financial Services' Motion to Award Attorney Fees and Costs Related to the Scheduled Deposition of Kathleen P. Petracco filed.
May 18, 2015 Notice of Service: Department of Financial Services' Motion to Exclude Witness Kathleen P. Petracco filed.
May 04, 2015 Notice of Unavailability filed.
May 04, 2015 Notice of Taking Deposition (Stan Chapman) filed.
May 01, 2015 Notice of Taking Deposition (Kathleen Petracco) filed.
Apr. 22, 2015 Notice of Service: Department of Financial Services' Interrogatories to Parties filed.
Apr. 22, 2015 Notice of Substitution of Counsel (Gregory Hill) filed.
Apr. 16, 2015 Order Granting Petitioner`s Motion for Leave to Amend Application for Attorney`s Fees.
Apr. 14, 2015 Order Denying Motion to Compel.
Apr. 09, 2015 Order Denying Motion for Order to Show Cause.
Apr. 09, 2015 (Respondent's) Motion to Compel Discovery or, in the Alternative, Motion to Dismiss Pleadings filed.
Apr. 09, 2015 (Respondent's) Motion for Order to Show Cause filed.
Apr. 01, 2015 Petitioner's Motion for Leave to Amend Application for Attorney's Fees filed.
Mar. 31, 2015 Notice of Taking Telephonic Deposition (of Ronald Goodenow) filed.
Mar. 27, 2015 Objection to Subpoean Duces Tecum filed.
Mar. 25, 2015 Order (denying Petitioner's motion to terminate the deposition).
Mar. 24, 2015 Department's Response to Petitioner's Motion to Terminate the Deposition and Department's Motion for Fees and Costs filed.
Mar. 24, 2015 Department's Response to Petitioner's Motion to Terminate Deposition and Department's Motion for Fees and Costs filed.
Mar. 23, 2015 Notice of Taking Telephonic Deposition (of Mary Beth Gary) filed.
Mar. 23, 2015 Notice of Taking Telephonic Deposition (of Mike Dean) filed.
Mar. 23, 2015 Cross-notice to Take Oral Deposition (of Micahel Dean) filed.
Mar. 20, 2015 Notice of Transfer.
Mar. 17, 2015 Order Granting Extension of Time.
Mar. 16, 2015 (Respondent's) Unopposed Motion for Extension of Time filed.
Mar. 12, 2015 Petitioner's Motion to Terminate the Deposition filed.
Mar. 10, 2015 Order Granting Continuance and Re-scheduling Hearing (hearing set for May 19, 2015; 9:30 a.m.; Tallahassee, FL).
Mar. 09, 2015 Department's Notice of Witnesses and (Proposed) Exhibits filed.
Mar. 09, 2015 Petitioner's Motion to Continue Hearing (Unopposed) filed.
Mar. 05, 2015 Notice of Substitution of Counsel (Alexander Brick) filed.
Feb. 26, 2015 Notice of Taking Deposition Duces Tecum (of Kristian Dunn) filed.
Feb. 26, 2015 Notice of Taking Telephonic Deposition Duces Tecum (of Michael Dean) filed.
Feb. 19, 2015 (Respondent's) Request to Produce filed.
Feb. 17, 2015 (Petitioner's) Notice of Filing Responses to Petitioner's Request for Production filed.
Feb. 09, 2015 Order (denying Respondent's motion for leave to amend Order Releasing Stop-work Order).
Feb. 09, 2015 Petitioner's Objection to Subpoena to Third Party filed.
Feb. 05, 2015 Order of Pre-hearing Instructions.
Feb. 05, 2015 Notice of Hearing (hearing set for March 17, 2015; 9:30 a.m.; Tallahassee, FL).
Jan. 30, 2015 Petitioner's Response to the Department's Motion for Leave to Amend Order Releasing Stop-Work Order (Revocation) filed.
Jan. 29, 2015 Request to Produce filed.
Jan. 29, 2015 Motion for Leave to Amend Order Releasing Stop-Work Order (Revocation) filed.
Jan. 22, 2015 Department's Response to Initial Order filed.
Jan. 22, 2015 Order Denying Motion to Consolidate.
Jan. 16, 2015 Request to Produce (Kristian Dunn) filed.
Jan. 16, 2015 Request to Produce (Mike Dean) filed.
Jan. 15, 2015 Notice of Appearance of Co-Counsel (Elizabeth A. Miller) filed.
Jan. 15, 2015 (Respondent's) Unopposed Motion to Consolidate filed.
Jan. 02, 2015 Initial Order.
Dec. 18, 2014 Petitioner's Application for Award of Attorney's Fees and Costs filed.

Orders for Case No: 14-006147F
Issue Date Document Summary
May 11, 2016 DOAH Final Order The claim under 57.111, Florida Statutes, dismissed for failure to prosecute.
Source:  Florida - Division of Administrative Hearings

Can't find what you're looking for?

Post a free question on our public forum.
Ask a Question
Search for lawyers by practice areas.
Find a Lawyer