Search icon

GREAT AMERICAN INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN 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: 15 May 1944 (81 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 1976 (48 years ago)
Document Number: 805761
FEI/EIN Number 310501234

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

Address: 301 E. 4TH ST, CINCINNATI, OH, 45202, US
Mail Address: 301 E. 4TH ST, CINCINNATI, OH, 45202, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GILLIS MICHELLE A Director 301 E. FOURTH STREET, CINCINNATI, OH, 45202
THOMPSON, JR. DAVID L President 301 E. FOURTH STREET, CINCINNATI, OH, 45202
LATTO AARON B Secretary 301 E. FOURTH STREET, CINCINNATI, OH, 452024201
LATTO AARON B Vice President 301 E. FOURTH STREET, CINCINNATI, OH, 452024201
SULLIVAN MICHAEL E Director 301 E. FOURTH STREET, CINCINNATI, OH, 452024201
SULLIVAN MICHAEL E Executive Vice President 301 E. FOURTH STREET, CINCINNATI, OH, 452024201
Hays Lisa A Vice President 301 E. Fourth Street, Cincinnati, OH, 45202
Hays Lisa A Administrator 301 E. Fourth Street, Cincinnati, OH, 45202
Erhart Sue A Secretary 301 E. Fourth Street, Cincinnati, OH, 45202
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 301 E. 4TH ST, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 2024-04-26 301 E. 4TH ST, CINCINNATI, OH 45202 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1976-10-27 GREAT AMERICAN INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1972-05-11 AMERICAN FINANCIAL INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1956-11-12 SELECTIVE INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
VERDEX CONSTRUCTION, LLC and BERKSHIRE HATHAWAY INSURANCE COMPANY, Petitioner(s) v. DIVISION III GROUP CORP. and GREAT AMERICAN INSURANCE COMPANY, Respondent(s). 4D2023-1727 2023-07-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18006761

Parties

Name Berkshire Hathaway Insurance Company
Role Petitioner
Status Active
Name VERDEX CONSTRUCTION LLC
Role Petitioner
Status Active
Representations Vincent Francis Vaccarella, Zachary Auspitz, Craig R. Lewis
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name DIVISION III GROUP CORP
Role Respondent
Status Active
Representations Daniel Marquez, Jeffrey S. Geller, Edward Etcheverry, Alejandro Espino, Jennifer Carmen Gonzalez

Docket Entries

Docket Date 2023-12-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-27
Type Response
Subtype Response
Description Response to motion for rehearing, etc.
On Behalf Of Division III Group Corp.
Docket Date 2023-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification or Certification
Docket Date 2023-09-20
Type Response
Subtype Response
Description Response to Petitioners' Request for Oral Argument
Docket Date 2023-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Division III Group Corp.
Docket Date 2023-09-05
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Verdex Construction, LLC
Docket Date 2023-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description **RESPONSE FILED 09/20/2023** Request for Oral Argument
On Behalf Of Verdex Construction, LLC
Docket Date 2023-08-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Division III Group Corp.
Docket Date 2023-08-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Division III Group Corp.
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ August 11, 2023 motion for extension of time is granted. The time for filing a response is extended to August 24, 2023.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Division III Group Corp.
Docket Date 2023-07-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondents shall file a response to the petition. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-07-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-07-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of Verdex Construction, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Petition
Description **VACATED**ORDERED that the petition is dismissed for lack of jurisdiction. The trial resolution judge's ruling on the motion to disqualify is not subject to review by prohibition in this Court. We lack extraordinary writ jurisdiction to review the circuit court's nonfinal order. If necessary, Petitioners have an adequate remedy on appeal from a final judgment. § 44.104(11), Fla. Stat. (2022). Further ORDERED that Petitioners' September 5, 2023 request for oral argument is denied. Further, ORDERED that Petitioners' September 5, 2023 motion for attorney's fees is denied. Further, ORDERED that Respondents' September 6, 2023 motion for appellate attorney's fees is denied as untimely. Fla. R. App. P. 9.400(b)(2).
View View File
KURT HOLDEN, Appellant(s) v. THE INTERNATIONAL SEAKEEPERS SOCIETY and GREAT AMERICAN INSURANCE COMPANY, Appellee(s) 4D2023-1536 2023-06-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000454A

Parties

Name Kurt Holden
Role Appellant
Status Active
Representations William Raymond Ponsoldt, Jr.
Name GREAT AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations James Henry Wyman
Name The International Seakeepers Society
Role Appellee
Status Active
Representations Daniel C Shatz, Kavan Vartak, Michael T Moore
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kurt Holden
Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kurt Holden
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kurt Holden
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of The International Seakeepers Society
Docket Date 2023-08-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ Amended
On Behalf Of The International Seakeepers Society
Docket Date 2023-08-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-08-18
Type Brief
Subtype Answer Brief
Description **SEE NOTICE OF JOINDER IN ANSWER BRIEF FILED 9/14/23**
On Behalf Of The International Seakeepers Society
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of The International Seakeepers Society
Docket Date 2023-08-16
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 The International Seakeepers Society
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 16, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 18, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The International Seakeepers Society
Docket Date 2023-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kurt Holden
Docket Date 2023-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kurt Holden
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 30, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Kurt Holden
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kurt Holden
Docket Date 2023-06-26
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 (2021), 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.
AUSTIN COMMERCIAL, LP VS MASSACHEUSETTS MUTUAL LIFE INSURANCE CO., ET AL 2D2022-3172 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001623-0001-XX

Parties

Name EPIC FLOORS SOLUTIONS, INC.
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISERS LLC
Role Respondent
Status Active
Name J&R PLASTER AND STUCCO, INC.
Role Respondent
Status Active
Name COMMERCIAL GROUP CONSTRUCTION CORP
Role Respondent
Status Active
Name SAGACIOUS STONE, LLC
Role Respondent
Status Active
Name VENTANA DBS LLC
Role Respondent
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name ANDERSON PLACE CONSTRUCTION LLC
Role Respondent
Status Active
Name HKS, INC.
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name DELACRUZ ENTERPRISES, INC.
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, LLC
Role Respondent
Status Active
Name JEROME SPELTZ
Role Respondent
Status Active
Name BEAR'S PLUMBING OUF SOUTH FLORIDA INC.
Role Respondent
Status Active
Name MARCO HOTEL LLC
Role Respondent
Status Active
Name APPLEGATE USA, LLC
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name NATIONAL FIRE PROTECTION, LLC
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name PARAGON PAINTING AND WATERPROOFING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name AUSTIN COMMERCIAL, LP
Role Petitioner
Status Active
Representations LINDA SPAULDING WHITE, ESQ., MICHAEL K. WILSON, ESQ., ELLEN SMITH, ESQ., MICHAEL W. LEONARD, ESQ., JEREMY T. SPRINGHART, ESQ., MARK A. BOYLE, ESQ.
Name MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Role Respondent
Status Active
Representations JOSEPH PUMILIA, HUNTER DANIEL, ESQ., SCOTT W. ROSTOCK, ESQ., DEBBIE SINES CROCKETT, ESQ., GEORGE H. KNOTT, ESQ., MATTHEW M. K. STEIN, ESQ., SHAUN M. GARRY, ESQ., EDWARD K. CHEFFY, ESQ., MARSHALL P. BENDER, ESQ., ELISSA GAINSBURG, ESQ., BROOKE E. BEEBE, ESQ., ROGER C. JONES, ESQ., JEREMY T. SPRINGHART, ESQ., JONATHAN LANNI, ESQ., MILES ARCHABAL, ESQ., DAVID A. ZULIAN, ESQ., DAVID C. MERRILL, ESQ., STEVEN R. ADAMSKY, ESQ., E. HOWANITZ, ESQ., NIKKI BHAVSAR, ESQ., KRISTIAN N. SMITH, ESQ., PENELOPE T. ROWLETT, ESQ., GEORGE W. GIFT, I I I, ESQ., PATRICIA D. CRAUWELS, ESQ., STEVAN PARDO, ESQ., TREVOR B. ARNOLD, ESQ., NICOLE DONNELL, ESQ., JUAN E. ORAMAS, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., ALBERT BLAIR, ESQ., Caroline Newton Catchpole, Esq., MICHELLE M. KRONE, ESQ., BRET M. FELDMAN, ESQ., MARA O' MALLEY, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., JORGE L. CRUZ, ESQ., WILLIAM WOODS, ESQ., STEPHEN RAY, ESQ., JENNIFER E. LULGJURAJ, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., MARGUERITE CHARLSON, ESQ., JASON HUNTER KORN, ESQ., STEPHEN W. STUKEY, ESQ., BRYAN DUBON, ESQ., JAMES V. CHIN, ESQ., JOSHUA ALLAN HAJEK, ESQ., MICHAEL K. WILSON, ESQ., JACK SIMMONS, ESQ., IRA LIBANOFF, ESQ., STEVE HURLBUT, ESQ., DENNIS ANDERSON, ESQ., SCOTT REMBOLD, ESQ., R. BARON RINGHOFER, ESQ., JORGE PORRO, ESQ., KURT THALWITZER, ESQ., PETER BAUMBERGER, ESQ., JAY P. DINAN, ESQ., SCOTT T. LASHWAY, ESQ., CHRISTOPHER LISY, ESQ., JOHN NEARY, ESQ., WILLIAM TINSLEY, ESQ., NICHOLE M. KOFORD, ESQ., Warren H. Chin, Esq.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and a response to thepetition for writ of certiorari shall be served by December 5, 2022.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AGREED-UPON MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI, IN LIGHT OF ANTICIPATED MOOTNESS OF ISSUE
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Lisy
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Scott T. Lashway, Christopher A. Lisy, Matthew M.K. Stein, Mara A. O’Malley, Stephen E. Ray, John M. Neary, Steve Hurlbut, Dennis C. Anderson, James V. Chin, Kristian N. Smith and Roger C. Jones shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lashway's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Scott T. Lashway with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
AUSTIN COMMERCIAL, LP VS MASSACHEUSETTS MUTUAL LIFE INSURANCE CO., ET AL 6D2023-0802 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001623-0001-XX

Parties

Name AUSTIN COMMERCIAL, LP
Role Petitioner
Status Active
Representations MICHAEL K. WILSON, ESQ., MARK A. BOYLE, ESQ., LINDA SPAULDING WHITE, ESQ., JEREMY T. SPRINGHART, ESQ., ELLEN SMITH, ESQ., MICHAEL W. LEONARD, ESQ.
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISERS LLC
Role Respondent
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name HKS, INC.
Role Respondent
Status Active
Name PARAGON PAINTING AND WATERPROOFING, INC.
Role Respondent
Status Active
Name BEAR'S PLUMBING OUF SOUTH FLORIDA INC.
Role Respondent
Status Active
Name JEROME SPELTZ
Role Respondent
Status Active
Name APPLEGATE USA, LLC
Role Respondent
Status Active
Name EPIC FLOORS SOLUTIONS, INC.
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, LLC
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name MARCO HOTEL LLC
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name DELACRUZ ENTERPRISES, INC.
Role Respondent
Status Active
Name COMMERCIAL GROUP CONSTRUCTION CORP
Role Respondent
Status Active
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name VENTANA DBS LLC
Role Respondent
Status Active
Name NATIONAL FIRE PROTECTION, LLC
Role Respondent
Status Active
Name J&R PLASTER AND STUCCO, INC.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name ANDERSON PLACE CONSTRUCTION LLC
Role Respondent
Status Active
Name SAGACIOUS STONE, LLC
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Role Respondent
Status Active
Representations MARSHALL P. BENDER, ESQ., TREVOR B. ARNOLD, ESQ., MICHAEL K. WILSON, ESQ., SCOTT REMBOLD, ESQ., MILES ARCHABAL, ESQ., JENNIFER E. LULGJURAJ, ESQ., ROGER C. JONES, ESQ., DEBBIE SINES CROCKETT, ESQ., JOHN NEARY, ESQ., E. HOWANITZ, ESQ., EDWARD K. CHEFFY, ESQ., CHRISTOPHER LISY, ESQ., STEVEN R. ADAMSKY, ESQ., JONATHAN LANNI, ESQ., NICOLE DONNELL, ESQ., STEVAN PARDO, ESQ., JAMES V. CHIN, ESQ., BRYAN DUBON, ESQ., SCOTT W. ROSTOCK, ESQ., WILLIAM WOODS, ESQ., Caroline Newton Catchpole, Esq., NIKKI BHAVSAR, ESQ., MATTHEW M. K. STEIN, ESQ., PENELOPE T. ROWLETT, ESQ., JOSHUA ALLAN HAJEK, ESQ., PATRICIA D. CRAUWELS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., Warren H. Chin, Esq., IRA LIBANOFF, ESQ., SHAUN M. GARRY, ESQ., KURT THALWITZER, ESQ., R. BARON RINGHOFER, ESQ., BROOKE E. BEEBE, ESQ., DAVID A. ZULIAN, ESQ., WILLIAM TINSLEY, ESQ., STEPHEN RAY, ESQ., GEORGE H. KNOTT, ESQ., JASON HUNTER KORN, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., DAVID C. MERRILL, ESQ., GEORGE W. GIFT, I I I, ESQ., JORGE L. CRUZ, ESQ., KRISTIAN N. SMITH, ESQ., BRET M. FELDMAN, ESQ., ALBERT BLAIR, ESQ., JUAN E. ORAMAS, ESQ., JOSEPH PUMILIA, MARGUERITE CHARLSON, ESQ., PETER BAUMBERGER, ESQ., NICHOLE M. KOFORD, ESQ., HUNTER DANIEL, ESQ., SCOTT T. LASHWAY, ESQ., ELISSA GAINSBURG, ESQ., STEPHEN W. STUKEY, ESQ., STEVE HURLBUT, ESQ., JAY P. DINAN, ESQ., DENNIS ANDERSON, ESQ., MICHELLE M. KRONE, ESQ., JACK SIMMONS, ESQ., JORGE PORRO, ESQ., MARA O' MALLEY, ESQ., JEREMY T. SPRINGHART, ESQ.

Docket Entries

Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lisy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Christopher Lisy with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Lisy
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Scott T. Lashway, Christopher A. Lisy, Matthew M.K. Stein, Mara A. O’Malley, Stephen E. Ray, John M. Neary, Steve Hurlbut, Dennis C. Anderson, James V. Chin, Kristian N. Smith and Roger C. Jones shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ **NOTED-SEE 08/01/23 TASK**
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (C) ~ The Petition for Writ of Certiorari is dismissed as moot.
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Brownlee
Docket Date 2023-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO THE COURT'S ORDER ON WHETHER THIS PETITION SHOULD BE DISMISSED AS MOOT
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2023-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUPPLEMENTAL SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the suggestion of mootness filed November 4, 2022, and the response filed December 5, 2022, the parties are ordered to advise this court within 10 days of the date hereof whether this petition should be dismissed as moot.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and a response to thepetition for writ of certiorari shall be served by December 5, 2022.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AGREED-UPON MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI, IN LIGHT OF ANTICIPATED MOOTNESS OF ISSUE
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, LP
D.A. KELLMAN CUSTOM HOMES LLC VS JOHN ROCKEY, TERESA ROCKEY, and GREAT AMERICAN INSURANCE COMPANY 4D2019-3573 2019-11-21 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
502017CA010129

Parties

Name D A KELLMAN CUSTOM HOMES LLC
Role Appellant
Status Active
Representations Ryan Vincent Kadyszewski
Name TERESA ROCKEY
Role Appellee
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name JOHN ROCKEY
Role Appellee
Status Active
Representations Richard Robert Chaves
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 24, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D.A. KELLMAN CUSTOM HOMES LLC
Docket Date 2020-03-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 27, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 3/9/20.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of D.A. KELLMAN CUSTOM HOMES LLC
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (2992 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of D.A. KELLMAN CUSTOM HOMES LLC
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-22
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 2019-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D.A. KELLMAN CUSTOM HOMES LLC
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FRANCISCO VELEZ, JR. VS NGM INSURANCE COMPANY, AUTOMAX OCALA, INC., AND GREAT AMERICAN INSURANCE COMPANY 5D2017-2562 2017-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
17-CA-000630-A-X

Parties

Name FRANCISCO VELEZ, JR
Role Appellant
Status Active
Representations Roger D. Mason
Name GREAT AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name AUTOMAX OCALA, INC.
Role Appellee
Status Active
Name NGM INSURANCE COMPANY
Role Appellee
Status Active
Representations JULIE FRANCES JONES, Matthew G. Davis
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANCISCO VELEZ, JR
Docket Date 2017-08-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JULIE FRANCES JONES 14324
On Behalf Of NGM Insurance Company
Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-08-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/9/17
On Behalf Of FRANCISCO VELEZ, JR

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State