Search icon

AMERICAN HOME ASSURANCE COMPANY

Company Details

Entity Name: AMERICAN HOME ASSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Oct 1931 (93 years ago)
Document Number: 803928
FEI/EIN Number 000000000
Address: NEW YORK, NY
Mail Address: NEW YORK, NY
Place of Formation: NEW YORK

Agent

Name Role
WILSON BOOZER & VOLBERG INC Agent

President

Name Role Address
BROOKS, OLIN L. President 111 WILLIAM ST., NEW YORK, NY

Director

Name Role Address
BROOKS, OLIN L. Director 111 WILLIAM ST., NEW YORK, NY
BEAL, GERALD F. Director 57 BROADWAY, NEW YROK, NY
DIXON, W. PALMER Director 42 WALL ST., NEW YORK, NY
GILBERT, ABBEY E. Director 102 MAIDEN LANE, NW YORK, N. Y.

Vice President

Name Role Address
BROOKS, GEOGE C. Vice President 111 WILLIAMS ST., NEW YORK, NY
RODGERS, SAMUEL P Vice President 111 WILLIAMS ST., NEW YORK, NY

Treasurer

Name Role Address
BROOKS, GEOGE C. Treasurer 111 WILLIAMS ST., NEW YORK, NY

Secretary

Name Role Address
RODGERS, SAMUEL P Secretary 111 WILLIAMS ST., NEW YORK, NY

Events

Event Type Filed Date Value Description
MERGER 1955-01-03 No data MERGING INTO: 801262
NAME CHANGE AMENDMENT 1954-02-15 AMERICAN HOME ASSURANCE COMPANY No data

Court Cases

Title Case Number Docket Date Status
AMERICAN HOME ASSURANCE COMPANY, INC. VS JOHN ROBERT SEBO, ETC. SC2022-1829 2022-12-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D21-3270

Circuit Court for the Twentieth Judicial Circuit, Collier County
112007CA0015390001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
112007CA0000540001XX

Parties

Name John Robert Sebo
Role Respondent
Status Active
Representations David A. Zulian, Edward K. Cheffy, Matthew B. Weaver, R. Hugh Lumpkin, Ms. Debbie Sines Crockett, Molly Chafe Brockmeyer, Mark A. Boyle, Christopher Thomas Kuleba
Name Hon. Lauren L. Brodie
Role Judge/Judicial Officer
Status Active
Name Hon. Stacey Pectol
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active
Name AMERICAN HOME ASSURANCE COMPANY
Role Petitioner
Status Active
Representations Jason H. Korn, Julie E. Nevins, Sydney Michelle Feldman, Joshua A. Hajek, Laura Besvinick, Jack R. Reiter

Docket Entries

Docket Date 2023-02-22
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2023-02-15
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Petitioner's Notice of Dismissal
On Behalf Of American Home Assurance Company
View View File
Docket Date 2023-02-07
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Extension of Time to Serve Respondent's Brief on Jurisdiction
On Behalf Of John Robert Sebo
View View File
Docket Date 2023-02-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including February 28, 2023, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-01-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-01-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of American Home Assurance Company
View View File
Docket Date 2023-01-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of American Home Assurance Company
View View File
Docket Date 2023-01-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-12-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of American Home Assurance Company
View View File
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AMERICAN HOME ASSURANCE COMPANY VS JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE 2D2021-3270 2021-10-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-001539-CA

Circuit Court for the Twentieth Judicial Circuit, Collier County
07-0054-CA

Parties

Name AMERICAN HOME ASSURANCE COMPANY
Role Petitioner
Status Active
Representations Julie E. Nevins, Esq., JOSHUA ALLAN HAJEK, ESQ., LAURA E. BESVINICK, ESQ., JACK R. REITER, ESQ., JASON HUNTER KORN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Role Respondent
Status Active
Representations EDWARD K. CHEFFY, ESQ., MOLLY CHAFE - BROCKMEYER, ESQ., DAVID A. ZULIAN, ESQ., DEBBIE SINES CROCKETT, ESQ., RICHARD HUGH LUMPKIN, ESQ., MATTHEW B. WEAVER, ESQ., CHRISTOPHER T. KULEBA, ESQ., MARK A. BOYLE, ESQ.

Docket Entries

Docket Date 2021-11-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's October 21, 2021, notices of confidential information within court filing are stricken without prejudice to file, within 15 days from the date of this order, one motion to file the documents in the appendices under seal. This court will hold the appendices to Petitioner's notices of confidential information within court filing as confidential for fifteen days from the date of this order, after which the confidential designation will be removed unless Petitioner files a motion to file the appendices under seal.
Docket Date 2023-02-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.CANADY, POLSTON, LABARGA, GROSSHANS, and FRANCIS, JJ., concur.
Docket Date 2022-12-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Petitioner's motion for rehearing, clarification, or certification is denied. The clerkis directed to issue the mandate contemporaneously with this order.
Docket Date 2022-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONER'S MOTION FOR REHEARING, CLARIFICATION OR CERTIFICATION
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-12-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s motion for extension of time to file post-opinion motion is denied.
Docket Date 2022-12-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-12-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR A FIFTEEN-DAY EXTENSION OF TIME TO FILE A POST-OPINION MOTION
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR A FIFTEEN-DAY EXTENSION OF TIME TO FILE A POST-OPINION MOTION
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-12-05
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2022-10-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Naples
Docket Date 2022-10-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL SETTING IN LOWER TRIBUNAL ACTION
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2021-12-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioner shall advise the court onwhether opposing counsel and clients may view the documents if the motion is granted.
Docket Date 2021-12-02
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ PETITIONER'S MOTION TO FILE UNDER SEAL
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-21
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ WITHIN COURT FILING (Part 1 of 3)
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2021-10-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2021-10-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-07-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-20
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-07-07
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 replyshall be served by July 20, 2022.
Docket Date 2022-07-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-05-20
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 replyshall be served by July 11, 2022.
Docket Date 2022-05-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-05-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S AMENDED APPENDIX IN SUPPORT OF RESPONSE TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's unopposed motion for leave to amend appendix to the response tothe petition for writ of certiorari is granted. Respondent shall serve and file a separateamended appendix to the response within 10 days. The original appendix filed April 26,2022, is stricken.
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO AMEND APPENDIX FILED IN SUPPORT OF THE RESPONSE TO PETITIONER'S PETITION FOR CERTIORARI
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-04-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion for a 90-day extension of time to serve the response to thepetition for writ of certiorari is granted and the response shall be served on or beforeMay 7, 2022. A further motion for extension of time will not receive favorableconsideration.
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to expedite is denied without prejudice to filing a motion tostay in the trial court.
Docket Date 2022-01-06
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 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-01-05
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION FOR EXPEDITED REVIEW
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2021-12-27
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER DATED DECEMBER 17, 2021
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ **AMENDED ORDER**This case is provisionally set for oral argument on OCTOBER 28, 2022, at 10:30 A.M., before: Judge Darryl C. Casanueva, Judge John K. Stargel, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court's website.A test session will be conducted at 9:30 a.m. on Friday, October 21, 2022. Any attorney or party who will be presenting argument is requested to immediately provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, OCTOBER 28, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge John K. Stargel, Associate Judge Meredith L. Sasso. Oral argument will occur in Courtroom 2A of COLLIER COUNTY COURTHOUSE, 3315 TAMIAMI TRAIL EAST, NAPLES, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-12-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion to file under seal is granted. The appendix shall be heldconfidential pursuant to the trial court's orders dated February 7, 2020, June 4, 2020,and August 17, 2020. See Fla. R. Jud. Admin. 2.420(g)(8). The parties' names, thiscourt's administrative file, and the court docket are determined not to be confidential.Only petitioner and its counsel, the judges of the court, the staff of the judges to whichthis case is assigned, and as necessary the court's clerical staff may view the materialsdetermined as confidential by this order, with the following exceptions: opposingcounsel and opposing parties may view (1) Exhibit A to Defendant’s Memorandum inOpposition to Plaintiff’s Motion to Compel Production of Documents Responsive toPlaintiff’s First Request for Production (Appendix pages A-1571 – A-1585) and (2)Exhibits E-M to Plaintiff’s Motion to Compel Defendant’s Production of DocumentsResponsive to Plaintiff’s First Request for Production (Appendix pages A-1586 – A-2197). The court finds that no less restrictive measure is available to protect theconfidentiality of these items and that the degree, duration, and manner ofconfidentiality ordered herein are no broader than necessary to protect suchconfidentiality. Future filings by the parties should either be redacted or accompanied bya notice of confidential information within court filing to protect the informationdetermined to be confidential by this order. The clerk of this court shall seal the recordpages identified above and keep them from public access.
RONALD D'AGOSTINO VS AMERICAN HOME ASSURANCE COMPANY 4D2020-2372 2020-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA011253

Parties

Name Ronald D'Agostino
Role Appellant
Status Active
Representations Erin Pogue Newell, Patrick Joseph Tighe
Name AMERICAN HOME ASSURANCE COMPANY
Role Appellee
Status Active
Representations Peter Grable, Sharon C. Degnan, Donna M. Wilson-Sampson
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-08
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that the appellee’s December 2, 2021 motion for clarification is granted. This court’s November 18, 2021 order is amended to clarify that the appellee’s July 20, 2021 motion for attorney’s fees is granted unconditionally under section 768.79, Florida Statutes (2021). On remand, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case.
Docket Date 2021-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOTION FOR CLARIFICATION AND/ORRECONSIDERATION OF ATTORNEY'S FEE ORDER
On Behalf Of American Home Assurance Company
Docket Date 2021-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ **SEE 12/8/21 ORDER GRANTING CLARIFICATION OF THIS ORDER**ORDERED that appellee's July 20, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ronald D'Agostino
Docket Date 2021-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/3/21.
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Ronald D'Agostino
Docket Date 2021-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of American Home Assurance Company
Docket Date 2021-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Home Assurance Company
Docket Date 2021-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of American Home Assurance Company
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's July 8, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 22, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of American Home Assurance Company
Docket Date 2021-06-29
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellee's June 25, 2021 motion/request for judicial notice is granted. This court takes notice of the appellate briefs in case number 4D15-2148.
Docket Date 2021-06-25
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of American Home Assurance Company
Docket Date 2021-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/8/21.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Home Assurance Company
Docket Date 2021-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/8/21.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Home Assurance Company
Docket Date 2021-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ronald D'Agostino
Docket Date 2021-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/10/21.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ronald D'Agostino
Docket Date 2021-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/8/21.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ronald D'Agostino
Docket Date 2020-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (1145 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Home Assurance Company
Docket Date 2020-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ronald D'Agostino
Docket Date 2020-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronald D'Agostino
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AMERICAN HOME ASSURANCE COMPANY VS JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE 2D2020-2202 2020-07-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-54-CA

Circuit Court for the Twentieth Judicial Circuit, Collier County
07-1539-CA

Parties

Name AMERICAN HOME ASSURANCE COMPANY
Role Petitioner
Status Active
Representations LAURA E. BESVINICK, ESQ., Julie E. Nevins, Esq.
Name JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Role Respondent
Status Active
Representations CHRISTOPHER T. KULEBA, ESQ., RICHARD HUGH LUMPKIN, ESQ., MOLLY CHAFE - BROCKMEYER, ESQ., MARK A. BOYLE, ESQ., EDWARD K. CHEFFY, ESQ., DEBBIE SINES CROCKETT, ESQ., MATTHEW B. WEAVER, ESQ., DAVID A. ZULIAN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner’s motion for enlargement of time is granted until July 22, 2021.
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR ENLARGEMENT OF TIME
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2022-12-15
Type Response
Subtype Response
Description RESPONSE ~ *Docketed in wrong case number bc of atty; moved to 21-3270*
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2022-12-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ *Docketed in wrong case number bc of atty; moved to 21-3270*
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2021-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Petitioner’s motion for rehearing is denied.
Docket Date 2021-08-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2021-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2021-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Mr. Sebo moves for attorney's fees pursuant to section 624.155(4), Florida Statutes (2005). Mr. Sebo's motion for appellate attorney's fees is granted, conditioned upon the ultimate entry of a judgment in his favor. The circuit court shall also determine the amount of appellate attorney's fees.
Docket Date 2021-06-30
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-03-19
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Petitioner's motion to strike respondent's notice of supplemental authority is granted. Respondent's notice of supplemental authority is stricken.
Docket Date 2021-03-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2021-03-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2021-01-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-16
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S CORRECTED APPENDIX
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 20, 2021, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Anthony K. Black. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-09
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2020-10-19
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2020-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2020-10-06
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 October 19, 2020.
Docket Date 2020-10-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2020-09-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties' notices of confidential information within court filing are accepted. Exhibits 3 and 4 attached to the petitioner's notice of confidential information within court filing shall be held confidential pursuant to the trial court's "agreed order granting American Home's motion to determine confidentiality of court records and/or file under seal," filed on June 5, 2020. See Fla. R. Jud. Admin. 2.420(g)(8). Pages 140-775 of the appendix to respondent's response to the petition for writ of certiorari shall be held confidential pursuant to the trial court's "order granting Sebo's motion to determine confidentiality of court records and/or file under seal." See Fla. R. Jud. Admin. 2.420(g)(8).
Docket Date 2020-09-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER***BOOKMARKED - RESPONDENT'S CONFIDENTIAL APPENDIX
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2020-09-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN RESPONDENT'S APPENDIX
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2020-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2020-09-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER*** NOT BOOKMARKED
On Behalf Of JOHN ROBERT SEBO, INDIVIDUALLY & TRUSTEE
Docket Date 2020-08-06
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 2020-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ CONFIDENTIAL
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2020-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-20
Type Record
Subtype Appendix
Description Appendix ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER***
On Behalf Of AMERICAN HOME ASSURANCE COMPANY
Docket Date 2020-07-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AMERICAN HOME ASSURANCE COMPANY

Date of last update: 02 Feb 2025

Sources: Florida Department of State