Search icon

UNITED STATES AUTOMOBILE ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: UNITED STATES AUTOMOBILE ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

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

Date Filed: 04 Dec 1954 (70 years ago)
Date of dissolution: 24 Apr 1959 (66 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 24 Apr 1959 (66 years ago)
Document Number: 181977
FEI/EIN Number 000000000

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

Address: JACKSONVILLE, FL
Mail Address: JACKSONVILLE, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS, LLOYD President 1471 CHALLEN AVE, JACKSONVILLE, FL
BASS, LLOYD Director 1471 CHALLEN AVE, JACKSONVILLE, FL
BASS, EVA M. Vice President 1471 CHALLEN AVE., JACKSONVILLE, FL
BASS, EVA M. Director 1471 CHALLEN AVE., JACKSONVILLE, FL
GRIFFIN, ELSIE Secretary 2477 BROWNWOOD ROAD, JACKSONVILLE, FL
GRIFFIN, ELSIE Treasurer 2477 BROWNWOOD ROAD, JACKSONVILLE, FL
GRIFFIN, ELSIE Director 2477 BROWNWOOD ROAD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1959-04-24 - -

Court Cases

Title Case Number Docket Date Status
UNITED STATES AUTOMOBILE ASSOCIATION VS ANDREI YUDIN GILL SC2021-1624 2021-11-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004349XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D21-2766

Parties

Name UNITED STATES AUTOMOBILE ASSOCIATION INC
Role Petitioner
Status Active
Representations Charles M-P George, Daniel L. Margrey
Name Andrei Yudin Gill
Role Respondent
Status Active
Representations Robert P. Major
Name Hon. James Edward Nutt
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-23
Type Notice
Subtype Appendix/Attachment to Notice
Description NOTICE-APPENDIX/ATTACHMENT TO NOTICE ~ ***Uncertified Copy Rec'd 11/22/2021***
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
View View File
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-29
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
UNITED STATES AUTOMOBILE ASSOCIATION VS ANDREI YUDIN GILL 4D2021-2766 2021-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004349

Parties

Name UNITED STATES AUTOMOBILE ASSOCIATION INC
Role Appellant
Status Active
Representations Daniel L. Margrey, Charles M-P George, Christopher Wayne Wadsworth
Name Andrei Yudin Gill
Role Appellee
Status Active
Representations Robert P. Major
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1624
Docket Date 2021-11-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of United States Automobile Association
Docket Date 2021-11-23
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-10-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s October 8, 2021 jurisdictional brief and appellee’s October 14, 2021 response, this appeal is dismissed for lack of jurisdiction without prejudice to appellant to challenge the trial court’s orders related to any final award of attorney’s fees to appellee by way of plenary appeal. See Powell v. Woodard, 300 So. 3d 784, 785 (Fla. 1st DCA 2020). Further, ORDERED that appellee’s October 14, 2021 request for appellate attorney’s fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 627.428(1), Florida Statutes (2021), 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.CONNER, C.J., MAY and DAMOORGIAN, JJ., concur.
Docket Date 2021-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Andrei Yudin Gill
Docket Date 2021-10-14
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Andrei Yudin Gill
Docket Date 2021-10-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of United States Automobile Association
Docket Date 2021-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United States Automobile Association
Docket Date 2021-09-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 26, 2021 order is an appealable non-final order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ix), as it appears the order does not determine a settlement agreement is unenforceable as a matter of law. See Powell v. Woodard, 300 So. 3d 784, 785 (Fla. 1st DCA 2020) (holding that, in order to be appealable under Rule 9.130(a)(3)(C)(ix), the order must make an express determination as to how the settlement agreement is unenforceable as a matter of law). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-24
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, 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 2021-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United States Automobile Association
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC. A/ A/ O CHARLES & SHARON SABO AND UNITED STATES AUTOMOBILE ASSOCIATION 2D2021-2415 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-2650

Parties

Name FINCH LAW FIRM
Role Petitioner
Status Active
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name MASSEY CONSTRUCTION GROUP , INC.
Role Respondent
Status Active
Representations JASON LITTLE, ESQ., MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ., PAIGE SEGRERA, ESQ., MICHAEL SIMON, ESQ., BRIAN FREEMAN, ESQ., SUSAN Z. AYERS, ESQ.
Name UNITED STATES AUTOMOBILE ASSOCIATION INC
Role Respondent
Status Active
Name CHARLES SABO
Role Respondent
Status Active
Name SHARON SABO
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATIONOF PRIMARY AND SECONDARY E-MAIL ADDRESSES
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED STATES AUTOMOBILE ASSOCIATION, USAA CASUALTY INSURANCE COMPANY AND GARRISON PROPERTY & CASUALTY INSURANCE COMPANY VS BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC. 2D2019-3340 2019-09-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-011095

Parties

Name GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Name UNITED STATES AUTOMOBILE ASSOCIATION INC
Role Petitioner
Status Active
Representations JASON L. MARGOLIN, ESQ., ANTONIO D. MORIN, ESQ., LESLIE E. JOUGHIN, I I I, ESQ., KRISTEN M. FIORE, ESQ.
Name USAA CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Name BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Role Respondent
Status Active
Representations MATTHEW A. CRIST, ESQ., MIKE N. KOULIANOS, ESQ., DAVID M. CALDEVILLA, ESQ., CHRISTOPHER P. CALKIN, ESQ., J. DANIEL CLARK, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Petitioners' motion for rehearing and motion for leave to file documents underseal in this court, or in the alternative, for this court to relinquish jurisdiction to the trialcourt to rule on motion for leave to file documents under seal there; or in the alternative,motion for clarification is denied.
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONERS' MOTION FOR REHEARING AND MOTIONFOR LEAVE TO FILE DOCUMENTS UNDER SEAL IN THIS COURT,OR IN THE ALTERNATIVE, FOR THIS COURT TO RELINOUISHJURISDICTION TO THE TRIAL COURT TO ALLOW TRIAL COURT TORULE ON MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEALTHERE; OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioners' unopposed motion for extension of time to serve rule 9.330 motion is granted for 15 days.
Docket Date 2020-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL IN THIS COURT, OR IN THE ALTERNATIVE, FOR THIS COURT TO RELINQUISHJURISDICTION TO THE TRIAL COURT TO ALLOW TRIAL COURT TO RULE ON MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL THERE; OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2020-07-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR 15-DAY EXTENSION OF TIME TO SERVE RULE 9.330 MOTION
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2020-07-17
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent seeks appellate attorneys' fees pursuant to sections 624.155(4) and 627.428, Florida Statutes (2019). Respondent's motion for appellate attorneys' fees is granted, contingent upon Respondent prevailing below upon a theory authorizing fees under section 624.155(4), or section 627.428. The trial court shall also determine the amount of reasonable appellate attorneys' fees.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM ADDRESS AND AMENDED EMAIL DESIGNATION
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2020-01-08
Type Response
Subtype Reply
Description REPLY ~ REPLY IN FURTHER SUPPORT OF PETITION FOR WRIT OF CERTIORARI FROM A NON-FINAL ORDER OF THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by January 8, 2020.
Docket Date 2019-12-09
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 15 days of this order.
Docket Date 2019-11-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-11-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SECOND SUPPLEMENTAL APPENDIX
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 25, 2019.
Docket Date 2019-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-09-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-09-24
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The petitioner's motion to review the trial court's denial of a stay pending appeal is granted. We disapprove the trial court's denial of the motion and stay the proceedings below until resolution of the petition or until further order of the court.
Docket Date 2019-09-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR EXPEDITED REVIEW OF CIRCUIT COURT'S SUMMARY DENIAL OF STAY PENDING APPEAL
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR EXPEDITED REVIEW OF CIRCUIT COURT'S SUMMARY DENIAL OF STAY PENDING APPEAL
On Behalf Of BAY AREA INJURY REHAB SPECIALISTS HOLDINGS, INC.
Docket Date 2019-09-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The respondent shall respond to the petitioner's motion for expedited review within 10 days of the date of this order. The court hereby stays the trial court's August 1, 2019, order on objections pending review of the motion to review.
Docket Date 2019-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR EXPEDITED REVIEW OF CIRCUIT COURT'S SUMMARY DENIAL OF STAY PENDING APPEAL1
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-09-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-09-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
UNITED SERVICES AUTOMOBILE ASSOCIATION VS ROBYN L. REY 2D2018-4661 2018-11-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-012934

Parties

Name UNITED STATES AUTOMOBILE ASSOCIATION INC
Role Appellant
Status Withdrawn
Representations JENNIFER C. WORDEN, ESQ., DANIEL A. MARTINEZ, ESQ., WESLEE L. FERRON, ESQ.
Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Petitioner
Status Active
Name ROBYN L. REY
Role Respondent
Status Active
Representations EZEQUIEL LUGO, ESQ., GEORGE A. VAKA, ESQ., RICHARD K. BOWERS, JR., ESQ., DANKO BORKOVIC, ESQ., J. EMORY WOOD, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent Rey's motion for attorneys' fees, which seeks prevailing-party fees based sections 627.428 and 624.155, Florida Statutes, is remanded to the trial court for a determination of entitlement and costs once such a determination can be reached in these proceedings.
Docket Date 2019-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO COURT'S MARCH 27, 2019 ORDER andNOTICE OF SCRIVENER'S ERROR
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBYN L. REY
Docket Date 2019-01-23
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-01-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO UNITED STATES AUTOMOBILE ASSOCIATION'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBYN L. REY
Docket Date 2019-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBYN L. REY
Docket Date 2019-01-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ROBYN L. REY
Docket Date 2018-12-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-11-27
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2018-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNITED STATES AUTOMOBILE ASSOCIATION
Docket Date 2019-03-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The petitioner in this petition for writ of certiorari, case 2D18-4661, identified in its appellate pleadings as United States Automobile Association, appears to be the same party as the appellant in the direct appeal from the final judgment pending in 2D18-5120 and identified as United Services Automobile Association. Accordingly, petitioner shall, within ten days from the date of this order, provide this court with a status report to clarify the party names and relationships between 2D18-4661 and 2D18-5120, to correct the party name if appropriate, and to indicate whether United Services Automobile Association is otherwise properly listed as a respondent in this petition pursuant to Florida Rule of Appellate Procedure 9.020.
UNITED STATES AUTOMOBILE ASSOC. VS MELANIE MANZO-PIANELLI 4D2017-1506 2017-05-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-57134

Parties

Name UNITED STATES AUTOMOBILE ASSOCIATION INC
Role Petitioner
Status Active
Representations Daniel L. Margrey, Charles M-P George, Christopher Wayne Wadsworth
Name Melanie Manzo-Pianelli
Role Respondent
Status Active
Representations P. Raul Alvarez, Mark D. Feinstein, Matthew E. Haynes
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-02
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the above–styled petition for writ of certiorari is granted, and the circuit court’s order denying petitioner’s motion to bifurcate is quashed. Merchants & Businessmen's Mut. Ins. Co. v. Bennis, 636 So. 2d 593, 595 (Fla. 4th DCA 1994) (holding that failure to sever insurance coverage claim from underlying tort claim was a departure from the essential requirements of the law).DAMOORGIAN, CIKLIN and CONNER, JJ., concur.
Docket Date 2017-08-02
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2017-06-12
Type Response
Subtype Reply to Response
Description Reply to Response ~ (REPLY TO RESPONDENT'S CONFESSION OF ERROR)
On Behalf Of United States Automobile Association
Docket Date 2017-06-09
Type Response
Subtype Response
Description Response
On Behalf Of Melanie Manzo-Pianelli
Docket Date 2017-06-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-05-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-05-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of United States Automobile Association
Docket Date 2017-05-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of United States Automobile Association
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Mar 2025

Sources: Florida Department of State