Search icon

AUTO-OWNERS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AUTO-OWNERS 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 Mar 1951 (74 years ago)
Document Number: 808499
FEI/EIN Number 380315280

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

Address: 6101 ANACAPRI BLVD., LANSING, MI, 48917
Mail Address: 6101 ANACAPRI BLVD., LANSING, MI, 48917
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
LINDEMEYER ANDREA L Director 6101 Anacapri Blvd., Lansing, MI, 48917
LINDEMEYER ANDREA L E 6101 Anacapri Blvd., Lansing, MI, 48917
REINBOLD THEODORE W Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
REINBOLD THEODORE W Secretary 6101 ANACAPRI BLVD., LANSING, MI, 48917
WOODBURY WILLIAM F Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
WOODBURY WILLIAM F Founder 6101 ANACAPRI BLVD., LANSING, MI, 48917
DEAN ANTHONY O Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
DEAN ANTHONY O President 6101 ANACAPRI BLVD., LANSING, MI, 48917
WHISNANT JAMIE P Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
WHISNANT JAMIE P Chairman 6101 ANACAPRI BLVD., LANSING, MI, 48917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 6101 ANACAPRI BLVD., LANSING, MI 48917 -
CHANGE OF MAILING ADDRESS 2009-04-23 6101 ANACAPRI BLVD., LANSING, MI 48917 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000414906 LAPSED 2015-SC-006951-O COUNTY COURT - 9TH JUD. CIR. 2017-06-21 2022-07-27 $13,344.72 FLORIDA EMERGENCY PHYSICIANS KANG & ASSOCIATES, MD, INC, 500 WINDERELY PLACE, 115, MAITLAND, FL 32751
J09000018241 LAPSED 06-CA-10804 9TH CIRCUIT - ORANGE COUNTY 2009-01-08 2014-01-20 $57713.00 TINA L. CARABALLO, 830 LUCERNE TERRACE, ORLANDO, FL 32801
J02000087613 TERMINATED 96-3240-CI-7 CIR CT 6TH JUD CIR 1998-03-30 2007-03-07 $669,610.21 JEFFREY & JOANNE CANNELLA, 326 N BELCHER ROAD, CLEARWATER, FL 33765

Court Cases

Title Case Number Docket Date Status
ANGELA MARIE MEISMAN, ESTATE OF TRAVIS GRANT MEISMAN, QUALITY T-TOPS & BOAT ACCESSORIES, Appellant(s) v. AUTO-OWNERS INSURANCE COMPANY, BROWN & BROWN OF FLORIDA, INC., CHARLES DAVID HEINZ, I I, AMBER MICHELLE MOONEY, ESTATE OF DONNA L. REIN AND HER SURVIVORS, SEAN P. DONAHUE, CHRISTOPHER C. FRENCH, COLIN J. KEELER, AUSTIN LEWIS, CONSTANCE LEWIS, VAUGHN W. MONGAN, CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 2D2023-0084 2023-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-005981

Parties

Name ANGELA MARIE MEISMAN
Role Appellant
Status Active
Representations Thomas W. Cope, Jennifer J. Kennedy, David Abbey
Name ESTATE OF TRAVIS GRANT MEISMAN
Role Appellant
Status Active
Name QUALITY T-TOPS & BOAT ACCESSORIES, INC.
Role Appellant
Status Active
Name BROWN & BROWN OF FLORIDA, INC.
Role Appellee
Status Active
Name CHARLES DAVID HEINZ, I I
Role Appellee
Status Active
Name AMBER MICHELLE MOONEY
Role Appellee
Status Active
Name ESTATE OF DONNA L. REIN AND HER SURVIVORS
Role Appellee
Status Active
Name SEAN P. DONAHUE
Role Appellee
Status Active
Name CHRISTOPHER C. FRENCH
Role Appellee
Status Active
Name COLIN J. KEELER
Role Appellee
Status Active
Name AUSTIN-LEWIS CORPORATION
Role Appellee
Status Active
Name CONSTANCE LEWIS
Role Appellee
Status Active
Name VAUGHN W. MONGAN
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Robin Petronella Keener, Melissa Beth Murphy, Joel Peter Yanchuck, William A. Tieder, Jesse Lee Shurman, Eric F. Ochotorena, John Daniel Russell, Lawrence Phillip Ingram, Michael John Boyle, Ian Richard Leavengood, Herbert Blake Armstrong, Philip Michael Piazza, Maryann Masella Furman, Angela Zervos, Matthew Strojnowski

Docket Entries

Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description On September 4, 2024, Appellants Angela Marie Meisman, as personal representative of the Estate of Travis Meisman, and Quality T-Tops & Boat Accessories, filed a Motion for Appellate Attorney's Fees & Request for Extension of Time to File Motion for Attorneys' Fees and Costs Based on Mistake and Excusable Neglect. Appellants' motion for attorney's fees is denied.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order Relinquishing Jurisdiction
Description The order appealed in this matter, which denied the Appellant's motion for attorney's fees, was entered in the absence of the entry of a final judgment in the underlying matter pursuant to 9.030(b)(1)(A), Fla. R. App. P. The order is therefore nonfinal and nonappealable. We hereby relinquish jurisdiction to the trial court pursuant to 9.110(l), Fla. R. App. P., for the parties to obtain a final, appealable order in the underlying matter within forty-five days. This matter shall be stayed until a final, appealable order is filed within that forty-five-day period. This case will then be decided on its merits based upon the June 13, 2024, oral arguments. This cause may be dismissed for lack of jurisdiction if the parties fail to obtain a final appealable order within the forty-five-day period.
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on June 13, 2024, at 09:00 AM, before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur in Courtroom 3A of the JUDGE LYNN N. SILVERTOOTH JUDICIAL CENTER, at 2002 RINGLING BLVD., SARASOTA, FLORIDA. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel 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 that follows this order.
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-11
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record with the August 6, 2024, final judgment is granted, and the supplemental record shall be filed within 20 days from the date of this order.
View View File
Docket Date 2024-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANTS' MOTION FOR ATTORNEYS' FEES AND COSTS & REQUEST FOR EXTENSION OF TIME TO FILE MOTION FOR ATTORNEYS' FEES AND COSTS BASED ON MISTAKE AND EXCUSABLE NEGLECT
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2024-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description STATUS REPORT AND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' "Agreed Motion for the Court to Extend its Relinquishment of Jurisdiction for Entry of Final Judgment" is granted for 20 days from the date of this order.
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description AGREED MOTION FOR THE COURT TO EXTEND ITS RELINQUISHMENT OF JURISDICTION FOR ENTRY OF FINAL JUDGMENT
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2024-06-10
Type Order
Subtype Order
Description This case is currently set for oral argument on June 13, 2024. The record reflects that on October 27, 2022, the trial court issued an Order Denying Plaintiff's Motion to Tax and Enter Judgment for Attorney's Fees; Costs and Expenses; and Interest. However, the record does not reflect that the trial court entered final judgment on the underlying matter pursuant to 9.030(b)(1)(A), Fla. R. App. P., prior to entering judgment for attorney's fees. See SCI, Inc. v. Aneco Co., 410 So. 2d 531, 532 (Fla. 2d DCA 1982) ("The test to be used by appellate courts in determining finality of an order, judgment or decree is whether there has been an end to the judicial labor below and nothing further remains to be done to terminate the dispute between the parties directly affected."); Garrido v. SafePoint Ins. Co., 347 So. 3d 108, 111 (Fla. 3d DCA 2022) (dismissing matter for lack of jurisdiction where the trial court denied appellant's motion for entry of a final judgment and for entitlement to attorney's fees, as there was "no final judgment entered by the trial court"). The parties shall be prepared to discuss these facts at oral argument and the effect they have on this court's jurisdiction and the relief requested on appeal.
View View File
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-03-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2024-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 5 days from the date of this order.
Docket Date 2024-03-20
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 ANGELA MARIE MEISMAN
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2024-03-04
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 ANGELA MARIE MEISMAN
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2024-01-31
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 ANGELA MARIE MEISMAN
Docket Date 2023-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2023-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2023-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Auto-Owners Insurance Company's motion for extension of time is granted, and the answer brief shall be served by December 26, 2023.
Docket Date 2023-12-08
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 AUTO-OWNERS INSURANCE COMPANY
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Auto-Owners Insurance Company's motion for extension of time is granted, and the answer brief shall be served by December 11, 2023.
Docket Date 2023-11-28
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 AUTO-OWNERS INSURANCE COMPANY
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/29/2023
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2023-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 10/30/23
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2023-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2023-07-24
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 ANGELA MARIE MEISMAN
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by July 24, 2023.
Docket Date 2023-06-23
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 ANGELA MARIE MEISMAN
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2023-05-23
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 ANGELA MARIE MEISMAN
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17 - IB DUE 05/23/2023
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 05/08/2023
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2023-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 4890 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-03-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO REPORTER AND REPORTER'S ACKNOWLEDGEMENT
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANGELA MARIE MEISMAN
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA MARIE MEISMAN
ANDERS NELSON VS AUTO OWNERS INSURANCE COMPANY AND WILLIAM BETTENCOURT, INC. 5D2022-0290 2022-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-021269

Parties

Name Anders Nelson
Role Appellant
Status Active
Representations Michael R. Riemenschneider, Jeffrey L. Derosier
Name WILLIAM BETTENCOURT, INC.
Role Appellee
Status Active
Representations Carri S. Leininger, Jessica L. Gregory
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Anders Nelson
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anders Nelson
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Anders Nelson
Docket Date 2022-09-15
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ 9/15 NOTICE IS STRICKEN; AA W/I 5 DAYS FILE APPROPRIATE MOTION OR THE RB
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/28
On Behalf Of Anders Nelson
Docket Date 2022-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/29
Docket Date 2022-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 7/21 ORDER
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-07-21
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC AGREED EOT STRICKEN
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/22
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-05-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/22
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/23 ORDER
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anders Nelson
Docket Date 2022-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 244 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael R. Riemenschneider 613762
On Behalf Of Anders Nelson
Docket Date 2022-02-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Carri S. Leininger 0861022
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Anders Nelson
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2/22
On Behalf Of Anders Nelson
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
NORCOLD, INC., ET AL. VS FLORIDA WEST COVERED STORAGE, LLC, ET AL. 2D2019-2007 2019-05-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-4-CI

Parties

Name THE DYSON-KISSNER-MORAN CORPORATION
Role Petitioner
Status Active
Name NORCOLD, INC.
Role Petitioner
Status Active
Representations FORREST L. ANDREWS, ESQ.
Name THETFORD CORPORATION
Role Petitioner
Status Active
Name CERTAIN UNDERWRITERS AT LLOYD'S
Role Respondent
Status Active
Name FLORIDA WEST COVERED STORAGE, LLC
Role Respondent
Status Active
Representations MICHAEL J. REILLY, ESQ., BENJAMIN LEFRANCOIS, ESQ., JOHN W. REIS, ESQ., STEVEN J. JACOBSON, ESQ., STEPHEN J. BARKER, ESQ., JENNIFER J. SEITZ, ESQ., MICHAEL T. RELIHAN, ESQ., BRADLEY S. BELL, ESQ., PHILIP A. BEACH, ESQ., ANTHONY PETRILLO, ESQ.
Name NATIONAL GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Respondent
Status Active
Name CONTINENTAL CASUALTY COMPANY
Role Respondent
Status Active
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Respondent
Status Active
Name FREEBIRD MOBILE SERVICES, LLC
Role Respondent
Status Active
Name ERIE INDEMNITY COMPANY
Role Respondent
Status Active
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Respondent
Status Active
Name RLI INSURANCE COMPANY
Role Respondent
Status Active
Name DOES 1 TO 50
Role Respondent
Status Active
Name SUSSEX INSURANCE COMPANY
Role Respondent
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ INDEX TO SECOND SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-10
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' SECOND NOTICE OF ACTION
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-10
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ INDEX TO SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Geoffrey D. Farnham is removed from this proceeding.
Docket Date 2019-08-26
Type Notice
Subtype Notice
Description Notice ~ OF ACTION
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO NOTICE OF ACTION FILED ON AUGUST 19, 2019
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-19
Type Notice
Subtype Notice
Description Notice ~ OF ACTION
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Respondents' motion to strike supplemental authority is denied.
Docket Date 2019-10-30
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO STRIKE SUPPLEMENTAL AUTHORITY
On Behalf Of NORCOLD, INC.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORCOLD, INC.
Docket Date 2019-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 16, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Robert J. Morris, Jr., Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, 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.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 2019-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' motion for leave to permit lower tribunal to modify its order under certiorari review is denied as unnecessary. See Gibraltar Private Bank & Tr. v. Schacht, 220 So. 3d 1234, 1235 (Fla. 3d DCA 2017).
Docket Date 2019-07-31
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE ISSUED BY THIS COURT ON JULY 18, 2019
On Behalf Of NORCOLD, INC.
Docket Date 2019-07-18
Type Order
Subtype Order to File Response
Description generic response order ~ Within fifteen days from the date of this order, appellant shall respond to appellee's argument in its response to the petition that the proceeding is now moot. Failure to comply with this order may subject this proceeding to dismissal without further notice.
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR LEAVE TO PERMIT LOWER TRIBUNAL TO MODIFY ITS ORDER UNDER CERTIORARI REVIEW
On Behalf Of NORCOLD, INC.
Docket Date 2019-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS' MOTION FOR LEAVE TO PERMIT LOWER TRIBUNAL TOMODIFY ITS ORDER UNDER CERTIORARI REVIEW
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER PERMITTING PUNITIVE DAMAGES CLAIM
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED STATEMENT PURSUANT TO RULE l-311, RULES REGULATING THE FLORIDA BAR
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Geoffrey D. Farnham's "Verified Statement Pursuant to Rule 1-311, Rules Regulating The Florida Bar" is denied without prejudice to his filing a motion to appear pro hac vice that fully complies with Florida Rule of Judicial Administration 2.510.
Docket Date 2019-06-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Geoffrey D. Farnham shall move for admission pro hac vice within 15 days from the date of this order, or he will be removed from this proceeding. Fla. R. Jud. Admin. 2.510.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NORCOLD, INC.
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ INDEX TO APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL. 5D2018-2163 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833

Parties

Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations Mark A. Boyle, Amanda Kaye Anderson
Name STEADFAST INSURANCE COMPANY
Role Appellee
Status Active
Name SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST
Role Appellee
Status Active
Name WESTFIELD INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name CHANCEY METAL PRODUCTS, INC.
Role Appellee
Status Active
Name NORTHWEST PLUMBING JACKSONVILLE, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name JOHNSON PROFESSIONAL PAINTING, INC.
Role Appellee
Status Active
Name CLARENDON NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH
Role Appellee
Status Active
Name EMPIRE FINISH SYSTEMS, INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name AMERICAN SAFETY INDEMNITY COMPANY
Role Appellee
Status Active
Name AMERICAN GUARANTEE AND LIABILTY INSURANCE COMPANY
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Appellee
Status Active
Name ST. PAUL FIRE & MARINE INSURANCE COMPANY
Role Appellee
Status Active
Name GUTHMILLER AND ASSOCIATES, INC.
Role Appellee
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name BUILDERS SERVICES GROUP, INC.
Role Appellee
Status Active
Name SOUTHEASTERN CONCRETE PUMPING, INC
Role Appellee
Status Active
Name AMERISURE MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name STEVEN STRATTON, INC.
Role Appellee
Status Active
Name THE NETHERLANDS INSURANCE COMPANY
Role Appellee
Status Active
Name CRUM & FORSTER SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name BUILDERS MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name NORTH POINTE INSURANCE COMPANY
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name ROCKHILL INSURANCE COMPANY
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name WAUSAU BUSINESS INSURANCE COMPANY
Role Appellee
Status Active
Name THIGPEN HEATING & COOLING INC.
Role Appellee
Status Active
Name PRINCETON EXCESS AND SURPLUS INSURANCE COMPANY
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ethan M. Kim, Charles Reynolds, Geoffrey R. Lutz, Wayne Tosko, James D. Morgan, Stephanie Spritz, Stephen R. Gross, J. Stephen O'Hara, Troy Vuurens, Rory Jurman, Carri S. Leininger, Reed W. Grimm

Docket Entries

Docket Date 2020-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2020-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2019-12-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SEE AMENDED NOTICE
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND RB BY 9/16
Docket Date 2019-09-11
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS
Docket Date 2019-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/9
Docket Date 2019-08-07
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 Pulte Home Corporation
Docket Date 2019-08-07
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/10
On Behalf Of Pulte Home Corporation
Docket Date 2019-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/11
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Pulte Home Corporation
Docket Date 2019-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 59 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2019-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pulte Home Corporation
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/25.
Docket Date 2018-12-18
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 Pulte Home Corporation
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER.
Docket Date 2018-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,353 PAGES (PART 2)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Pulte Home Corporation
Docket Date 2018-11-26
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT EOT MAY BE FILED...
Docket Date 2018-11-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/17
On Behalf Of Pulte Home Corporation
Docket Date 2018-10-05
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 Pulte Home Corporation
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/15
On Behalf Of Pulte Home Corporation
Docket Date 2018-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CARRI S. LEININGER 0861022
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-07-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK A. BOYLE 0005886
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/18
On Behalf Of Pulte Home Corporation
AUTO-OWNERS INSURANCE COMPANY VS ADVANCED IMAGING CONCEPTS, P. L., D/B/A ADVANCED IMAGING CONCEPTS 2D2017-1345 2017-04-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-10688

Parties

Name AUTO-OWNERS INSURANCE COMPANY
Role Appellant
Status Active
Representations JESSICA L. GREGORY, ESQ., CARRI S. LEININGER, ESQ.
Name ADVANCED IMAGING CONCEPTS, P. L., D/B/A ADVANCED IMAGING CONCEPTS
Role Appellee
Status Active
Representations JOHN V. ORRICK, ESQ., BENJAMIN A. KINCER, ESQ., DAVID M. CALDEVILLA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-22
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-07-28
Type Response
Subtype Reply
Description REPLY ~ Petitioner Auto-Owners Insurance Company's Reply to Response to Petition for Writ of Certiorari
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2017-12-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2017-06-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ADVANCED IMAGING CONCEPTS, P. L., D/B/A ADVANCED IMAGING CONCEPTS
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-06-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2017-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ VANCE - 316 PAGES
Docket Date 2017-06-12
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Respondent’s motion for the clerk of the circuit court to transmit a record is granted. See Fla. R. App. P. 9.100(i). Within five days, Respondent shall make arrangements with the clerk of the circuit court, and the clerk shall transmit the record to this court within twenty-five days thereafter.
Docket Date 2017-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Respondent's motion to supplement the record is granted, and respondent shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2017-06-02
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO TRANSMIT RECORD ON APPEAL
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2017-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO TRANSMIT RECORD ON APPEAL
On Behalf Of ADVANCED IMAGING CONCEPTS, P. L., D/B/A ADVANCED IMAGING CONCEPTS
Docket Date 2017-05-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of ADVANCED IMAGING CONCEPTS, P. L., D/B/A ADVANCED IMAGING CONCEPTS
Docket Date 2017-05-26
Type Response
Subtype Response
Description RESPONSE ~ ADVANCED IMAGING'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ADVANCED IMAGING CONCEPTS, P. L., D/B/A ADVANCED IMAGING CONCEPTS
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ AUTO-OWNERS' RESPONSE TO ADVANCED IMAGING'S MOTION TO DISMISS PETITION
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2017-05-12
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2017-05-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied without prejudice to argue the merits in its response to the petition, which shall be filed within 20 days from the date of this order. Petitioner may serve a reply within 20 days following service of the response.
Docket Date 2017-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ADVANCED IMAGING CONCEPTS, P. L., D/B/A ADVANCED IMAGING CONCEPTS
Docket Date 2017-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED IMAGING CONCEPTS, P. L., D/B/A ADVANCED IMAGING CONCEPTS
Docket Date 2017-04-05
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2017-04-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AUTO-OWNERS INSURANCE COMPANY
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-28
Type:
Complaint
Address:
2710 W. MEMORIAL BLVD., LAKELAND, FL, 33801
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
CHAMPION PROFESSIONAL DECK AND FRAME INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(321) 783-5055
Add Date:
2005-10-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State