Search icon

METROPOLITAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: METROPOLITAN LIFE 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: 30 Nov 1954 (70 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 1975 (49 years ago)
Document Number: 810085
FEI/EIN Number 135581829

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

Address: 200 PARK AVENUE, NEW YORK, NY, 10166, US
Mail Address: 11330 OLIVE BLVD, 6-B106, ST LOUIS, MO, 63141, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KLOTZBACH MICHELLE Vice President 11330 OLIVE BLVD, ST LOUIS, MO, 63141
DEBEL MARLENE Exec 200 PARK AVENUE, NEW YORK, NY, 10166
KHALAF MICHEL Chairman 200 PARK AVENUE, NEW YORK, NY, 10166
RING TIMOTHY Secretary 200 PARK AVENUE, NEW YORK, NY, 10166
McCallion John Exec 200 Park Avenue, New York, NY, 10166
HALL JOHN Executive 200 PARK AVENUE, NEW YORK, NY, 10166
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002046 BAYSTATE FINANCIAL EXPIRED 2015-01-07 2020-12-31 - 200 PARK AVENUE, NEW YORK CITY, NY, 10166
G13000087883 DOLPHIN HOTEL ASSOCIATES EXPIRED 2013-09-05 2018-12-31 - 1500 EPCOT RESORT BOULEVARD, LAKE BUENA VISTA, FL, 32830
G13000050325 MOSAIC WESTSHORE APARTMENTS EXPIRED 2013-05-30 2018-12-31 - ATTN: PROPERTY MGMT. OFFICE, 110 SOUTH HOOVER BOULEVARD, TAMPA, FL, 33609-2458
G11000007759 CYPRESS FINANCIAL GROUP EXPIRED 2011-01-06 2016-12-31 - 13045 TESSON FERRY ROAD, ST. LOUIS, MO, 63128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 200 PARK AVENUE, NEW YORK, NY 10166 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 200 PARK AVENUE, NEW YORK, NY 10166 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1975-10-07 - -
EVENT CONVERTED TO NOTES 1972-02-02 - -
EVENT CONVERTED TO NOTES 1966-02-17 - -
EVENT CONVERTED TO NOTES 1962-07-03 - -
EVENT CONVERTED TO NOTES 1960-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000081175 TERMINATED 1000000279785 HILLSBOROU 2013-01-11 2033-01-16 $ 2,597.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000008111 TERMINATED 1000000067789 018312 000665 2007-12-11 2028-01-09 $ 19,788.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J08000008129 TERMINATED 1000000067790 018312 000666 2007-12-11 2028-01-09 $ 14,369.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Court Cases

Title Case Number Docket Date Status
Lisa Ventimiglia, Appellant(s), v. Zonkey, LLC, Metropolitan Life Insurance Company, Suntrust Bank, and Robert J. Ventimiglia, Appellee(s). 5D2024-3060 2024-11-06 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2024-CA-000134

Parties

Name Lisa Ventimiglia
Role Appellant
Status Active
Name ZONKEY, LLC
Role Appellee
Status Active
Representations Kevin Kane Dixon
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Heather Lynn Griffiths
Name SUNTRUST BANK
Role Appellee
Status Active
Representations Arthur Sydnor Barksdale, IV
Name Robert J. Ventimiglia
Role Appellee
Status Active
Name Kristie Marie Healis
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/4/2024
On Behalf Of Lisa Ventimiglia
Docket Date 2024-12-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-12-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
PATRICIA DAVID, Appellant(s) v. METROPOLITAN LIFE INSURANCE COMPANY, Appellee(s). 4D2024-2441 2024-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011229

Parties

Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian L. Lerner, Richard Alan Weldy
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name PATRICIA DAVID LLC
Role Appellant
Status Active
Representations George David

Docket Entries

Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2841 pgs
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-29
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's October 21, 2024 response, appellee's October 17, 2024 motion to dismiss is denied without prejudice to raising the arguments in the answer brief.
View View File
Docket Date 2024-10-22
Type Response
Subtype Objection
Description Opposition to Metropolitan's Motion to Dismiss Appeal
On Behalf Of Patricia David
Docket Date 2024-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Geico's Motion To Dismiss
Docket Date 2024-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Patricia David
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 20, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 21, 2024, 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 the date of this order. 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.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's October 15, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
DEREK POSTIN, Appellant(s) v. METROPOLITAN LIFE INSURANCE COMPANY, INC., Appellee(s). 4D2024-1312 2024-05-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA006500

Parties

Name Derek Postin
Role Appellant
Status Active
Representations Jeffrey Siskind
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Christian Savio, Melisa Manganelli
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description ORDERED that this case shall proceed. Appellant shall file a response to Appellee's May 29, 2024 motion to dismiss within ten (10) days from the date of this order.
View View File
Docket Date 2024-07-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2024-06-07
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's June 3, 2024 notice of removal of case.
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description Notice of Removal of Case
On Behalf Of Derek Postin
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2024-05-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss for Lack of Jurisdiction and Mootness
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-12
Type Response
Subtype Response
Description Response to Appellant's June 3, 2024 Notice of Removal of Case
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2024-07-02
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the status of the federal court proceedings.
View View File
MARY TAYLOR HILL VS METROPOLITAN LIFE INSURANCE COMPANY, ANNE BLAIR BERGSTROM, AND CARMEN MORALES ABDO 5D2023-2526 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-10853-CIDL

Parties

Name Mary Taylor Hill
Role Appellant
Status Active
Representations Alexander Joseph Kollmer
Name Carmen Morales-Abdo
Role Appellee
Status Active
Name Anne Blair Bergstrom
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations William Tillar Preston, Brian L. Rosaler, Daniel S. Stein

Docket Entries

Docket Date 2023-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S 8/29 OTSC REQUIRED
Docket Date 2023-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-08-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-08-22
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-08-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Daniel S. Stein 0117412
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/23
On Behalf Of Mary Taylor Hill
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
PATRICIA DAVID, Appellant(s) v. METROPOLITAN LIFE INSURANCE COMPANY, Appellee(s). 4D2022-2007 2022-07-26 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
502017CA011229

Parties

Name PATRICIA DAVID LLC
Role Appellant
Status Active
Representations George David
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristen Lauren Palacio, Richard Alan Weldy, Brian L. Lerner
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patricia David
Docket Date 2023-03-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Patricia David
Docket Date 2023-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s March 23, 2023 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2024-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-01-02
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patricia David
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that, upon consideration of appellee's August 9, 2023 response, appellant's August 8, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2023-08-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-08-08
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 Patricia David
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 21, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-21
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 Patricia David
Docket Date 2023-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-06-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 18, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-18
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 Metropolitan Life Insurance Company
Docket Date 2023-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 21, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-21
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 Metropolitan Life Insurance Company
Docket Date 2023-03-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Patricia David
Docket Date 2023-03-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2023-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Patricia David
Docket Date 2023-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of Patricia David
Docket Date 2023-03-22
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 March 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within six (6) days from the date of this order. 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 2023-03-16
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 Patricia David
Docket Date 2023-02-14
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 February 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-02-06
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 Patricia David
Docket Date 2023-02-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s January 10, 2023 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041 (Fla. 3d DCA 2014).
Docket Date 2023-01-25
Type Response
Subtype Response
Description Response
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2023-01-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Patricia David
Docket Date 2022-12-12
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 November 28, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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. Further, ORDERED that the court's November 18, 2022 order to show cause is discharged.
Docket Date 2022-11-28
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 Patricia David
Docket Date 2022-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 12/12/2022**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 2022-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2022-10-11
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 October 3, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2022-10-03
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 Patricia David
Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,124 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Patricia David
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
On Behalf Of Palm Beach Clerk
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Patricia David
Docket Date 2022-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
BORIS TARLO, et al., VS METROPOLITAN LIFE INSURANCE COMPANY, 3D2022-1066 2022-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31893

Parties

Name BORIS TARLO
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name MARGARITA GOLKOVA
Role Appellant
Status Active
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kimberly L. George, Joseph G. Paggi III
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of METROPOLITAN LIFE INSURANCE COMPANY
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BORIS TARLO
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2023-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BORIS TARLO
Docket Date 2023-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of METROPOLITAN LIFE INSURANCE COMPANY
Docket Date 2023-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of METROPOLITAN LIFE INSURANCE COMPANY
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BORIS TARLO
Docket Date 2023-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on December 29, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2022-12-29
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of BORIS TARLO
Docket Date 2022-12-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Appellant's Unopposed Motion to Supplement the Record on Appeal with a Transcript of the Relevant Proceedings Below
On Behalf Of BORIS TARLO
Docket Date 2022-11-16
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of the Motion and Response, Appellant’s Motion to Stay this appeal is granted, and the stay shall remain in effect until Friday, December 16, 2022. Should the reason for the requested stay not materialize by December 16, 2022, the appellant shall file the initial brief by Friday, January 6, 2023.
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STAY PENDING LOAN MODIFICATION REVIEW
On Behalf Of METROPOLITAN LIFE INSURANCE COMPANY
Docket Date 2022-11-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Stay.
Docket Date 2022-10-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BORIS TARLO
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 10/14/2022
Docket Date 2022-08-30
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 BORIS TARLO
LITECRETE, INC. VS FABARC STEEL SUPPLY, INC., ET AL. 2D2022-1481 2022-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-000263

Parties

Name LITECRETE, INC.
Role Appellant
Status Active
Representations CRAIG ROBERT LEWIS, ESQ., ZACHARY L. AUSPITZ, ESQ., VINCENT F. VACCARELLA, ESQ.
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name FABARC STEEL SUPPLY, INC.
Role Appellee
Status Active
Representations GARRETT BROWN, ESQ., CHARLES E. REYNOLDS, ESQ., ROLAND A. HERMIDA, I I, ESQ., Andrew R. Schindler, Esq., R. SCOTT NORMAN, ESQ., ANGELA M. RICHIE, ESQ.
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LITECRETE, INC.
Docket Date 2023-03-21
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 shallbe served by March 24, 2023.
Docket Date 2023-03-17
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 LITECRETE, INC.
Docket Date 2023-03-14
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 by March 17, 2023.
Docket Date 2023-03-13
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 LITECRETE, INC.
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FABARC STEEL SUPPLY, INC.
Docket Date 2023-01-19
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 LITECRETE, INC.
Docket Date 2022-12-19
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-12-01
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 LITECRETE, INC.
Docket Date 2022-11-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE ***LOCATED IN THE VAULT***
Docket Date 2022-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 1327 PAGES AMENDED REDACTED
Docket Date 2022-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN- 1322 PAGES REDACTED
Docket Date 2022-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellant's status report and notice of filing final judgment,the relinquishment period granted by this court's June 22, 2022, order has concluded,and this appeal shall proceed.
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE OF FILING FINAL JUDGMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's statements in the status report, the relinquishment period granted by this court's June 22, 2022, order is extended for an additional 45 days from the date of this order. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
Docket Date 2022-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND MOTION TO EXTEND TIME FOR RENDITION OF FINAL ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent necessary for 45 days to allow the trial court to enter a final judgment on the order confirming the arbitration award. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S RESPONSE TO THIS COURT'S MAY 9 ORDER AND MOTION TO RELINQUISH JURISDICTION OR TO STAY THIS PROCEEDING PENDING RENDITION OF FINAL ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Parvin v. Valhalla Props. On Sand Key, LLC, 949 So. 2d 1167 (Fla. 2d DCA 2007); Infolink Group, Inc. v. Kurzweg 10 So. 3d 201 (Fla. 3d DCA 2009).
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
BARRY M. BRANT, as Trustee of THE OKEECHOBEE CC-1 LAND TRUST U/I/D 3/10/04, et al. VS METROPOLITAN LIFE INSURANCE COMPANY and MLIC ASSET HOLDINGS, LLC 4D2020-1207 2020-05-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000495

Parties

Name LAKESHORE PROPERTIES OF SOUTH FLORIDA, LLC
Role Petitioner
Status Active
Name OKEECHOBEE FARM LANDS, INC.
Role Petitioner
Status Active
Name Barry M. Brant
Role Petitioner
Status Active
Representations Javier Asis Lopez, Stephanie Moncada-Gomez
Name Okeechobee CC III Land Trust U/I/D 3/23/05
Role Petitioner
Status Active
Name Okeechobee CC-II Land Trust U/I/D 3/17/05
Role Petitioner
Status Active
Name Okeechobee CC-1 Land Trust U/I/D 3/10/04
Role Petitioner
Status Active
Name BARBARA DIAZ INC.
Role Petitioner
Status Active
Name MANUEL DIAZ FARMS, INC.
Role Petitioner
Status Active
Name Manuel C. Diaz
Role Petitioner
Status Active
Name DIAZ LANDSCAPING & NURSERY, INC.
Role Petitioner
Status Active
Name MLIC ASSET HOLDINGS LLC
Role Respondent
Status Active
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations Sylvia H. Walbolt, Zachary J. Bancroft, Dean A. Morande
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-05-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that respondents’ June 15, 2020 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-09-16
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-07-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Barry M. Brant
Docket Date 2020-07-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Barry M. Brant
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ June 17, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended until July 10, 2020.
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Barry M. Brant
Docket Date 2020-06-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents' appendix to the response 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 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 2020-06-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-05-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-05-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Barry M. Brant
BECKY DILLON, et al., VS FARRAH OWENS, et al., 3D2018-2613 2018-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15035

Parties

Name Georgette Farmer
Role Appellant
Status Active
Name Becky Dillon
Role Appellant
Status Active
Representations MARTIN E. LEACH, MICHAEL B. FEILER
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name FARRAH OWENS
Role Appellee
Status Active
Representations TAMARA S. MALVIN, Robert J. Black, CARRIE ANN WOZNIAK, MEGAN C. DEVAULT, GIOVANNA ABREU O'CONNOR, ASHLEY SAWYER SMITH, Enrique D. Zamora
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Farrah Owens’ Motion for Appellate Attorney’s Fees as a Sanction, it is ordered that said Motion is hereby denied.
Docket Date 2020-08-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FARRAH OWENS
Docket Date 2020-07-13
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of Becky Dillon
Docket Date 2020-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of FARRAH OWENS
Docket Date 2020-07-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, AUGUST 26, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2019-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 14, 2019.
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Becky Dillon
Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Becky Dillon
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-28
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" WEDNESDAY, APRIL 15, 2020, at 9:30 o’clock A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT WEDNESDAY, AUGUST 26, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.PARTIES AND THEIR COUNSEL PLEASE NOTE:Although the case has been set for an oral argument to be conducted in person at the Third District Courthouse, that location is tentative. If circumstances warrant, the oral argument may be conducted remotely (by video) instead of in person.The Court will attempt to provide at least two weeks’ advance notice ifcircumstances require that the oral argument be conducted remotely instead of inperson. Additional instructions will be provided at that time to guide you inappearing by video. If oral argument is to be held by video, the Court anticipatesutilizing the Zoom platform. If for any reason counsel is unable to participateremotely by video, please advise the court promptly upon receiving notice of aremote oral argument session so that other arrangements can be made.
Docket Date 2020-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the current public health concerns created by the COVID-19 pandemic, the oral argument scheduled for Wednesday, April 15, 2020, is cancelled. The parties will be notified at a later date whether oral argument will be rescheduled in this case.
Docket Date 2020-02-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FORAPPELLATE ATTORNEY'S FEES AS A SANCTION
On Behalf Of FARRAH OWENS
Docket Date 2020-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES AS A SANCTION
On Behalf Of FARRAH OWENS
Docket Date 2020-02-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, APRIL 15, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Becky Dillon
Docket Date 2020-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Becky Dillon
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including January 6, 2019, with no further extensions allowed.
Docket Date 2019-12-06
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 Becky Dillon
Docket Date 2019-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FARRAH OWENS
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE AND SERVEAPPELLEE'S ANSWER BRIEF
On Behalf Of FARRAH OWENS
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-16 days to 11/6/19
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FARRAH OWENS
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 10/21/19
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 10/9/19
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE AND SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of FARRAH OWENS
Docket Date 2019-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Becky Dillon
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including August 8, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ July 3, 2019 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the November 28, 2018 transcript which is attached to said motion.
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of Becky Dillon
Docket Date 2019-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Becky Dillon
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/8/19
Docket Date 2019-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Becky Dillon
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/6/19
Docket Date 2019-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of Becky Dillon
Docket Date 2019-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FARRAH OWENS
Docket Date 2019-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/4/19
Docket Date 2019-03-04
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 Becky Dillon
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FARRAH OWENS

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GS04B4180411151 2011-04-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4180411151_4740_GS04B41804_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI G84MYFKT2JW5
Legacy DUNS 113008085
Recipient Address 3401 SW 160 AVE STE 330, MIRAMAR, 330276306, UNITED STATES
DO AWARD GS04B4180411120 2011-04-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4180411120_4740_GS04B41804_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI G84MYFKT2JW5
Legacy DUNS 113008085
Recipient Address 3401 SW 160 AVE STE 330, MIRAMAR, 330276306, UNITED STATES
DO AWARD GS04B4784311120 2011-04-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4784311120_4740_GS04B47843_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI YJEKARANKUD3
Legacy DUNS 832606573
Recipient Address 4010 W BOY SCOUT BLVD STE 800, TAMPA, 336075727, UNITED STATES
DO AWARD GS04B4784311151 2011-04-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4784311151_4740_GS04B47843_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI YJEKARANKUD3
Legacy DUNS 832606573
Recipient Address 4010 W BOY SCOUT BLVD STE 800, TAMPA, 336075727, UNITED STATES
DO AWARD GS04B4180411031 2011-01-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4180411031_4740_GS04B41804_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI G84MYFKT2JW5
Legacy DUNS 113008085
Recipient Address 3401 SW 160 AVE STE 330, MIRAMAR, 330276306, UNITED STATES
DO AWARD GS04B4180411090 2011-01-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4180411090_4740_GS04B41804_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI G84MYFKT2JW5
Legacy DUNS 113008085
Recipient Address 3401 SW 160 AVE STE 330, MIRAMAR, 330276306, UNITED STATES
DO AWARD GS04B4784311090 2011-01-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4784311090_4740_GS04B47843_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI YJEKARANKUD3
Legacy DUNS 832606573
Recipient Address 4010 W BOY SCOUT BLVD STE 800, TAMPA, 336075727, UNITED STATES
DO AWARD GS04B4784311031 2011-01-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4784311031_4740_GS04B47843_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI YJEKARANKUD3
Legacy DUNS 832606573
Recipient Address 4010 W BOY SCOUT BLVD STE 800, TAMPA, 336075727, UNITED STATES
DO AWARD GS04B4784311059 2011-01-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4784311059_4740_GS04B47843_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI YJEKARANKUD3
Legacy DUNS 832606573
Recipient Address 4010 W BOY SCOUT BLVD STE 800, TAMPA, 336075727, UNITED STATES
DO AWARD GS04B4180411059 2011-01-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS04B4180411059_4740_GS04B41804_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient METROPOLITAN LIFE INSURANCE COMPANY
UEI G84MYFKT2JW5
Legacy DUNS 113008085
Recipient Address 3401 SW 160 AVE STE 330, MIRAMAR, 330276306, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343299913 0420600 2018-07-13 18216 CRANE NEST DRIVE, TAMPA, FL, 33647
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2018-07-13
Case Closed 2018-07-23

Related Activity

Type Complaint
Activity Nr 1344118
Health Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State