Entity Name: | HARTFORD CASUALTY INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 1930 (95 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 1997 (28 years ago) |
Document Number: | 803620 |
FEI/EIN Number |
060294398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US |
Mail Address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Barnett Kevin F | Secretary | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Seitz Holly | Asst | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
McKee Randle L | Director | 4245 Meridian Parkway, Aurora, IL, 60504 |
Walton Amber N | Director | 501 Pennsylvania Parkway, Indianapolis, IN, 46280 |
Kemp Elizabeth | Asst | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Stepnowski Amy F | Director | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-17 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
AMENDMENT | 1997-09-19 | - | - |
REINSTATEMENT | 1983-11-23 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
NAME CHANGE AMENDMENT | 1972-01-06 | HARTFORD CASUALTY INSURANCE COMPANY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACE RESTORATION SERVICES LLC, etc., VS HARTFORD CASUALTY INSURANCE COMPANY, | 3D2021-2201 | 2021-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACE RESTORATION SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | RUZY BEHNEJAD |
Name | HARTFORD CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | MARSHALL DENNEHEY, Kimberly Kanoff Berman |
Name | Hon. Sharon I. Hamilton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-09-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated August 12, 2022, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court’s finding that the offer of judgment complies with Florida law. Accordingly, the matter is remanded to the trial court. |
Docket Date | 2022-09-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-08-12 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-05-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. EMAS, MILLER and BOKOR, JJ., concur. |
Docket Date | 2022-05-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL SUMMARY JUDGMENT |
On Behalf Of | ACE RESTORATION SERVICES LLC, |
Docket Date | 2022-04-07 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. If the trial court has not ruled before the expiration of the relinquishment period, Appellant shall schedule a hearing on the pending motion and report the scheduled date in the status report filed within thirty (30) days from the date of this Order. A status report shall be filed every thirty (30) days thereafter until a ruling is rendered on the pending motion(s). |
Docket Date | 2022-04-04 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | ACE RESTORATION SERVICES LLC, |
Docket Date | 2022-03-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | HARTFORD CASUALTY INSURANCE COMPANY |
Docket Date | 2022-03-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | HARTFORD CASUALTY INSURANCE COMPANY |
Docket Date | 2022-03-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ACE RESTORATION SERVICES LLC, |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-15 days to 4/12/2022 |
Docket Date | 2022-02-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ACE RESTORATION SERVICES LLC, |
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/25/2022 |
Docket Date | 2022-01-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ACE RESTORATION SERVICES LLC, |
Docket Date | 2022-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/2022 |
Docket Date | 2021-11-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HARTFORD CASUALTY INSURANCE COMPANY |
Docket Date | 2021-11-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2021-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2021. |
Docket Date | 2021-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ACE RESTORATION SERVICES LLC, |
Docket Date | 2021-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due. |
Docket Date | 2021-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-24507 |
Parties
Name | U. S. CONSTRUCTION CORP. |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER J. PEREZ-GURRI, ALAN G. GEFFIN |
Name | HARTFORD CASUALTY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | Q-ELECTRIC, LLC |
Role | Appellee |
Status | Active |
Representations | TIMOTHY S. TAYLOR, JASON D. KATZ |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | U.S. CONSTRUCTION CORP. |
Docket Date | 2021-11-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-11-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-11-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING AMENDED NOTICE OF APPEAL |
On Behalf Of | U.S. CONSTRUCTION CORP. |
Docket Date | 2021-09-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Q-ELECTRIC, LLC |
Docket Date | 2021-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-11-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-11-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 24, 2021. |
Docket Date | 2021-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-36112 |
Parties
Name | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | GUY W. HARRISON, EDWARD ETCHEVERRY |
Name | LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | GABRIEL A. ALONSO, BETH-ANN SCHULMAN, MICHAEL K. WILSON, Jose-Luis Baloyra, JEREMY A. KOSS, EDWARD R. PHILPOT, SCOTT D. REMBOLD, D. Spencer Mallard, KEVIN C. SCHUMACHER, CHRISTOPHER GARCIA, Edgar R. Belaval, Jr., ROBERT ALFERT, JR., MATAN A. SCHEIER, Michael A. Packer, JASON K. GUNTHER, LUIS E. ORDONEZ, SUSAN GRANOFF, GREGORY J. KAHN, BENJAMIN W. DOWERS, Jorge L. Cruz, PABLO R. BARED, MARK C. CHARTER, Alexander E. Barthet, JONATHAN B. NEWBERG |
Name | HARTFORD CASUALTY INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | A&B PIPE AND SUPPLY, INC. |
Role | Respondent |
Status | Active |
Name | THE WHITING-TURNER CONTRACTING COMPANY |
Role | Respondent |
Status | Active |
Name | WEATHERTROL MAINTENANCE CORP |
Role | Respondent |
Status | Active |
Name | HARTFORD FIRE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | NATIONAL TRUST INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | FCCI COMMERCIAL INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | SOUTH FLORIDA WATER CONSULTANTS, LLC |
Role | Respondent |
Status | Active |
Name | CASCADE WATER SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-10-25 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Certiorari is hereby dismissed. |
Docket Date | 2019-10-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Loft Downtown II Condominium Association, Inc.’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order. |
Docket Date | 2019-10-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Docket Date | 2019-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO PETITION FOR CERTIORARI |
On Behalf Of | LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file responses within twenty (20) days of the date of this order to the petition for writ of certiorari and the motion for stay pending review. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2019-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PRIOR CASES: 17-2409, 17-2377, 17-945 |
On Behalf Of | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Docket Date | 2019-09-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ MOTION FOR STAY PENDING REVIEW |
On Behalf Of | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Docket Date | 2019-09-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR CERTIORARI |
On Behalf Of | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2014-CA-49677-X |
Parties
Name | HARTFORD CASUALTY INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | PAUL WASHINGTON, Timothy S. Taylor |
Name | WATERMARK CONSTRUCTION LIMITED PARTNERSHIP |
Role | Respondent |
Status | Active |
Name | OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP |
Role | Respondent |
Status | Active |
Representations | CHRISTOPHER HOLLMAN, Christopher W. Brennan, Beverly A. Pohl, Jeremy T. Springhart |
Name | Hon. George W. Maxwell III |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-06-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-06-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ & 1/28 MOT ATTY'S FEES IS GRANTED |
Docket Date | 2016-05-27 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-02-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO 2/4 REPLY |
On Behalf Of | HARTFORD CASUALTY INSURANCE COMPANY |
Docket Date | 2016-02-04 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | HARTFORD CASUALTY INSURANCE COMPANY |
Docket Date | 2016-01-29 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ AMENDED |
On Behalf Of | OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2016-01-28 |
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 | OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2016-01-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ SEE AMENDED APX |
On Behalf Of | OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2016-01-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/13 ORDER |
On Behalf Of | OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2016-01-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-01-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OAK MEADOWS APARTMENTS LIMITED PARTNERSHIP |
Docket Date | 2016-01-11 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPTS; FILED HERE 1/8/16 |
On Behalf Of | HARTFORD CASUALTY INSURANCE COMPANY |
Docket Date | 2016-01-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 1/8/16 |
On Behalf Of | HARTFORD CASUALTY INSURANCE COMPANY |
Docket Date | 2016-01-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 1/8/16 |
On Behalf Of | HARTFORD CASUALTY INSURANCE COMPANY |
Docket Date | 2016-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Highlands County 11-284 GCS |
Parties
Name | WATERMARK CONSTRUCTION, L. P. |
Role | Appellant |
Status | Active |
Representations | TIMOTHY CORWIN, ESQ., TIMOTHY S. TAYLOR, ESQ. |
Name | A.B.M. PLASTERING, INC. |
Role | Appellee |
Status | Active |
Name | AMERICAN COATINGS, INC. |
Role | Appellee |
Status | Active |
Name | A B M STUCCO, INC. |
Role | Appellee |
Status | Active |
Name | FLORIDA HOME EXTERIORS, INC. |
Role | Appellee |
Status | Active |
Name | HARTFORD CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | SCOTTSDALE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | LOWRY CONSTRUCTION & FRAMING, INC. |
Role | Appellee |
Status | Active |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Representations | JAYNE ANN SKRZYOWSKI PITTMAN, ESQ., DIANE R. MC GINNESS, ESQ., MICHAEL K. WILSON, ESQ., Jeffrey M. Paskert, Esq., GEORGE W. (TREY) TATE, I I I, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., JAMES P. WACZEWSKI, ESQ., DARA DAWSON, ESQ., PAUL JONES, ESQ., TIMOTHY CORWIN, ESQ., JEREMY T. SPRINGHART, ESQ., TIMOTHY S. TAYLOR, ESQ., KATHY J. MAUS, ESQ., JAMES L. PRICE, ESQ., JULIUS F. PARKER, I I I, ESQ. |
Docket Entries
Docket Date | 2017-01-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-11-30 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2016-11-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLEE, SCOTTSDALE INSURANCE COMPANY'SNOTICE OF FILING CORRECTED APPENDIX "A"TO ITS ORIGINAL ANSWER BRIEF |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-11-29 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief ~ CORRECTED APPENDIX TO ANSWER BRIEF OFAPPELLEE, SCOTTSDALE INSURANCE COMPANY |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-08-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 |
Docket Date | 2016-08-16 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-08-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO SCHEDULE ORAL ARGUMENT |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-08-10 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to motion to schedule OA |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-08-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT, WATERMARK CONSTRUCTION, L.P.'S RESPONSE TO APPELLEE, SCOTTSDALE INSURANCE COMPANY'S MOTION TO SCHEDULE ORAL ARGUMENT |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-08-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/FLORIDA HOME EXTERIORS' RESPONSE IN OPPOSITION TO APPELLANT/WATERMARK CONSTRUCTION, L.P.'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-08-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE, SCOTTSDALE INSURANCE COMPANY'S MOTION FOR SANCTIONS PURSUANT TO SECTION 57.105, FLORIDA STATUTES AND RULE 9.410FLORIDA RULES OF CIVIL PROCEDURE |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-08-01 |
Type | Record |
Subtype | Appendix to Motion |
Description | COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Denying Extension of Reply Brief |
Docket Date | 2016-07-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-07-14 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-07-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In light of appellee Lowry Construction & Framing, Inc.'s notice of withdrawal of motion, Lowry's motion of attorney's fees filed June 20, 2016, is stricken. |
Docket Date | 2016-07-08 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ LOWRY'S APPENDIX TO ITS AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-02-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-07-01 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LOWRY'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEYS' FEES AND CONCURRENT NOTICE OF SUBSTITUTION WITH AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-07-01 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ LOWRY' S APPENDIX TO ITS AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-07-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ LOWRY'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE1 |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT, WATERMARK CONSTRUCTION, L.P.'S RESPONSE TO APPELLEE, SCOTTSDALE INSURANCE COMPANY'S REQUEST TO DISPENSE WITH ORAL ARGUMENT |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE LOWRY CONSTRUCTION & FRAMING INC.'S AMENDED1RESPONSE TO CO-APPELLEE SCOTTSDALE'S MOTION TO STRIKE[LOWRY'S] ANSWER BRIEF |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-28 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO SCOTTSDALE'S MOTION TO STRIKE |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee Lowry Construction and Framing shall respond to appellee Scottsdale Insurance Company's motion to strike within 10 days of this order. The other parties may also respond within 10 days of this order. |
Docket Date | 2016-06-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE LOWRY CONSTRUCTION & FRAMING INC.'S RESPONSETO CO-APPELLEE SCOTTSDALE'S MOTION TO STRIKE [LOWRY'S]ANSWER BRIEF |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-24 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ **Deferred to merits panel**(see 07/08/16 ord) ANSWER BRIEF OF APPELLEE, LOWRY CONSTRUCTION AND FRAMING, INC. |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ ANSWER BRIEF OF LOWRY CONSTRUCTION & FRAMING, INC. |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-06-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, FLORIDA HOME EXTERIORS |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-05-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's motion for extension of time is granted to the extent that the reply brief shall be served within thirty days after the service of the last answer brief, which has not yet occurred. |
Docket Date | 2016-05-26 |
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 | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-05-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 06/20/16 (LOWRY CONSTRUCTION AND FRAMING, INC.) |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-05-18 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief ~ Appendix for Answer brief of Scottsdale Insurance Company |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-05-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ Answer brief of Scottsdale Insurance Company |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-05-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21-AB DUE 06/06/16 |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-04-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 05/20/16 |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-04-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-04-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 26 - AB DUE 05/16/16 |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-03-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-03-31 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-02-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-02-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ IB DUE 45 DAYS-cm |
Docket Date | 2016-02-12 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-02-08 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-02-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO SUPPLEMENT THE RECORD*See Amended motion to supplement the record 2/12/16.* |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2016-01-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ESTRADA **RECORD PARTS 1 AND 2 STORED IN FTP** |
Docket Date | 2015-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60-IB DUE 02/15/16 |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2015-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WATERMARK CONSTRUCTION, L. P. |
Docket Date | 2015-10-06 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2016-12-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Scottsdale Insurance Company's motion to strike Lowry Construction and Framing's answer brief is denied. Scottsdale Insurance Company's motion for appellate attorney's fees against Watermark Construction is granted in an amount to be assessed by the trial court. Scottsdale Insurance Company's motion for sanctions against Lowry Construction and Framing is denied. Lowry Construction and Framing's amended motion for appellate attorneys' fees against Watermark Construction is granted in an amount to be assessed by the trial court. Lowry Construction and Framing's amended motion for appellate attorneys' fees against Scottsdale Insurance Company is denied. Florida Home Exteriors' motion for appellate attorney's fees against Watermark Construction is granted in an amount to be assessed by the trial court.Watermark Construction's motion for appellate attorneys' fees is denied. |
Docket Date | 2016-07-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee Scottsdale Insurance Company's motion to strike appellee Lowry Construction and Framing Inc.'s answer brief is deferred to the merits panel.Appellee Scottsdale Insurance Company's motion to dispense with oral argument is denied. Oral argument will be scheduled and, unless decided otherwise by the merits panel, conducted. |
Docket Date | 2016-07-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ LOWRY'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-07-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LOWRY'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEYS' FEES AND CONCURRENT NOTICE OF SUBSTITUTION WITH AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE, SCOTTSDALE INSURANCE COMPANY'S RESPONSE TO APPELLEE, LOWRY CONSTRUCTION AND FRAMING, INC's MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Docket Date | 2016-06-21 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief ~ APPENDIX TO ANSWER BRIEF OF APPELLEE, LOWRYCONSTRUCTION' S AND FRAMING, INC. |
On Behalf Of | THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State