Search icon

ACE AMERICAN INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ACE AMERICAN INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 1999 (26 years ago)
Document Number: 821776
FEI/EIN Number 952371728

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

Address: 436 WALNUT ST, PHILADELPHIA, PA, 19106
Mail Address: 436 WALNUT ST, PHILADELPHIA, PA, 19106
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
LUPICA JOHN J Director 436 WALNUT ST, PHILADELPHIA, PA, 19106
Peene Brandon Secretary 550 Madison Ave., New York, NY, 10022
Ballesteros Madelyn Asst 202 Halls Mill Road, Whitehouse Station, NJ, 08889
Sanpietro James S Director 550 Madison Ave., New York, NY, 10022
Spitzer Drew K Director 550 Madison Ave, New York, NY, 10022
Johnson Lattrell J Director 202 Halls Mill Road, Whitehouse Station, NJ, 08889
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2009-02-23 436 WALNUT ST, PHILADELPHIA, PA 19106 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 436 WALNUT ST, PHILADELPHIA, PA 19106 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1999-09-23 ACE AMERICAN INSURANCE COMPANY -
AMENDMENT 1997-04-10 - -
NAME CHANGE AMENDMENT 1984-02-15 CIGNA INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1978-04-18 INA UNDERWRITERS INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Ace American Insurance Company serviced by ESIS WC Claims and Fox Rent-A-Car, Inc., Appellant(s) v. Jacoby C. Graggs, Appellee(s). 1D2023-2904 2023-11-14 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-006375ERA

Parties

Name ACE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations William Harris Rogner
Name FOX RENT A CAR, INC.
Role Appellant
Status Active
Representations William Harris Rogner
Name ESIS Worker's Compensation Claims
Role Appellant
Status Active
Name Jacoby C. Graggs
Role Appellee
Status Active
Representations Ronald David Rodman, Kenneth Brian Schwartz
Name Edward Almeyda
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order on stipulation on appellate attorney's fees and costs
On Behalf Of Edward Almeyda
Docket Date 2024-08-27
Type Notice
Subtype Notice
Description Notice of Disposition
On Behalf Of ACE American Insurance Company
Docket Date 2024-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order under sections 440.20 (11) (c), (d) and (e), Florida Statutes
On Behalf Of Edward Almeyda
Docket Date 2024-08-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Second Amended Motion To Relinquish Jurisdiction
On Behalf Of ACE American Insurance Company
Docket Date 2024-08-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Amended Motion To Relinquish Jurisdiction
On Behalf Of ACE American Insurance Company
Docket Date 2024-07-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ACE American Insurance Company
Docket Date 2024-06-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ACE American Insurance Company
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jacoby C. Graggs
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jacoby C. Graggs
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jacoby C. Graggs
Docket Date 2024-04-17
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ACE American Insurance Company
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fox Rent-A-Car, Inc.
Docket Date 2024-01-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 862 pages
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacoby C. Graggs
Docket Date 2023-11-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fox Rent-A-Car, Inc.
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Fox Rent-A-Car, Inc.
Docket Date 2023-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Fontainebleau Development LLC, et al., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s). 3D2023-1264 2023-07-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16874

Parties

Name FONTAINEBLEAU FLORIDA HOTEL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Stephen A. Marino, Jr., Benjamin C. Hassebrock, Alexander Irimia Loy
Name Westchester Surplus Lines Insurance Company
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name MAXUM INDEMNITY COMPANY
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Jonathan M. Freiman, John J. Kavanagh, Michael Adam Packer
Name Lexington Insurance Company
Role Appellee
Status Active
Representations Angel A. Cortiñas, Jonathan H Kaskel, Erin E. Bradham
Name IRONSHORE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christine M. Renella, Piel A. Lora, Jeremiah L. O'Leary, Brandon L. Sipple
Name QBE Specialty Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Indian Harbor Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name GuideOne National Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name AXIS Surplus Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name Princeton Excess & Surplus Lines Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name HDI Global Specialty SE
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name Crum & Forster Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff, Jedidiah David Vander Klok
Name Safety Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Patricia Anne McLean, Christy M. Maple, Jay R. Sever
Name Colony Insurance Company
Role Appellee
Status Active
Representations Robert M. Darroch, Sara Kathleen Blackwell
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Alexandra Jordan Schultz, Alycen A. Moss
Name Interstate Fire & Casualty Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name Allianz Underwriters Insurance Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name ALLIANZ GLOBAL RISKS US INSURANCE COMPANY
Role Appellee
Status Active
Representations J. Trumon Phillips, Brett Solberg
Name Hallmark Specialty Insurance Company
Role Appellee
Status Active
Representations Rory Eric Jurman, Jenelle Elizabeth La Chuisa, James Henry Wyman
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMNESIA INTERNATIONAL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Beverly Street Hotel 1B, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB Beverly Street Manager LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB ISLE RESORT LP
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name FONTAINEBLEAU DEVELOPMENT LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Nashville Downtown Hotel LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TURNBERRY AIRPORT HOLDINGS, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name SOUTH FLORIDA AVIATION INVESTMENTS, INC.
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name 831 FEDERAL HIGHWAY ACQUISITION LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Stephen A. Marino, Jr., Alexander Irimia Loy, Benjamin C. Hassebrock

Docket Entries

Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-11-05
Type Response
Subtype Response
Description Appellees' Response to Appellants' Motion for Appellate Attorney's Fees
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/20/24. (GRANTED)
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-07-22
Type Record
Subtype Appendix
Description Appendix to Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Brett Solberg, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/21/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Hallmark Specialty Insurance Company
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 05/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file the initial brief is hereby granted to and including February 22, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including February 15, 2024.
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice
Description Notice of Change of Firm Name for Pro Hac Vice Counsel for Defendant/Appellee Maxum Indemnity Company
On Behalf Of Maxum Indemnity Company
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 12/07/2023.
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-19
Type Order
Subtype Order
Description Appellees' Response to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Brief is noted. Upon consideration, Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs is hereby denied. Order
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Carry Appeals together and Permit Partial Incorporation of Brief
View View File
Docket Date 2023-09-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs.
View View File
Docket Date 2023-08-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR BRANDON L. SIPPLE
View View File
Docket Date 2023-08-17
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Christy M. Maple
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Maxum Indemnity Company is hereby granted as stated in the Motion. Johnathan M. Freiman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JARED MARKOWITZ
View View File
Docket Date 2023-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission of Wayne R. Glaubinger to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
View View File
Docket Date 2023-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jeremy L. O'Leary)
View View File
Docket Date 2023-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jonathan M. Freiman)
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Christy M. Maple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Scottsdale Insurance Company is hereby granted as stated in the Motion. Christy M. Maple, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rules of Judicial Administration 2.510 (Jay R. Sever)
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 22, 2023.
View View File
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 for Brett Solberg. Batch # 11078625
On Behalf Of Allianz Global Risks US Insurance Company
View View File
Docket Date 2023-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Wayne R. Glaubinger, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Jared K. Markowitz, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Brandon L. Sipple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Ironshore Specialty Insurance Company is hereby granted as stated in the Motion. Brandon L. Sipple, Esquire shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
ROCKLAND FUNDING L.L.C. d/b/a WESTBROOK PARTNERS, Appellant(s) v. ACE AMERICAN INSURANCE COMPANY, Appellee(s). 4D2022-2690 2022-10-06 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
502021CA002735

Parties

Name ROCKLAND FUNDING, L.L.C.
Role Appellant
Status Active
Representations Robert J. Gilbert, Jeffrey David Fisher, Kirsten C. Jackson, Gerald F. Richman, Brendon O'Donnell Carrington, Zachary Potter
Name WESTBROOK PARTNERS, L.L.C.
Role Appellant
Status Active
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Name Endurance American Specialty Insurance
Role Appellee
Status Active
Name CONTINENTAL CASUALTY COMPANY
Role Appellee
Status Active
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Brooke O. Turetzky, Steven J. Brodie, Heidi H. Raschke, Alycen Moss, Andrew Daechsel, William D. Wilson, Alexandra J Schultz, Christine M. Renella, Samuel Blake Spinner, Joseph Hagedorn Lang, Jr.
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Notice
Subtype Notice
Description Notice Regarding Pro Hac Vice Attorneys
On Behalf Of Rockland Funding L.L.C.
Docket Date 2024-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Rockland Funding L.L.C.
Docket Date 2024-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ACE American Insurance Company
Docket Date 2024-10-01
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-09-10
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO 9/30/24
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-08-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-11
Type Response
Subtype Objection
Description OPPOSITION TO ACE AMERICAN INSURANCE COMPANY'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
Docket Date 2024-07-09
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of Appellant's June 18, 2024 response, Appellee Continental Casualty Company's June 3, 2024 motion to dismiss is granted, and Continental Casualty Company is dismissed as a party to this appeal. Further, ORDERED that, upon consideration of Appellant's June 21, 2024 stipulation, Everest Indemnity Insurance Company and Starr Surplus Lines Insurance Company are dismissed as parties to this appeal. This appeal shall proceed against Appellee ACE American Insurance Company only. Further, ORDERED that Appellant's June 20, 2024 motion to amend brief is granted, and the amended initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-09
Type Brief
Subtype Amended Initial Brief
Description **Motion Granted**Amended Initial Brief
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description STIPULATION TO DROP EVEREST INDEMNITY INSURANCE COMPANY AND STARR SURPLUS LINES INSURANCE COMPANY AS PARTIES/APPELLEES
Docket Date 2024-06-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-06-18
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS
Docket Date 2024-06-04
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-04-24
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 DAYS to 7/16/24
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-18
Type Order
Subtype Order
Description ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellant's 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 appellee Endurance American Specialty Insurance Company is dismissed from this appeal.
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Status Report
Description Status Report and Request to Lift Stay
On Behalf Of Rockland Funding L.L.C.
Docket Date 2024-03-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-10-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-10-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-08-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
Docket Date 2023-07-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-06-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
Docket Date 2023-04-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-04-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
Docket Date 2023-02-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-02-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
Docket Date 2023-01-04
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN***
On Behalf Of ACE American Insurance Company
Docket Date 2022-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant's December 12, 2022 verified motions for permission to appear pro hac vice are granted, and Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire are permitted to appear in this appeal as counsel for appellant. Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further,ORDERED that Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2022-12-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-OPPOSITION
On Behalf Of ACE American Insurance Company
Docket Date 2022-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-12-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1256 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that appellee's July 3, 2024 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 15, 2024. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-01-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee's December 12, 2022 notice of non-opposition, it is ORDERED that appellant’s December 7, 2022 motion to stay is granted, and this appeal is stayed pending final resolution of Consolidated Restaurant Operations, Inc. v. Westport Insurance Corporation, 205 A.D.3d 76, 82 (N.Y. App. Div. 1st Dep't 2022).
Docket Date 2023-01-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 4, 2023 notice 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). Further,Appellant’s notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 and Rule 9.420(d) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
TREVOR RICHARDS VS ACE AMERICAN INSURANCE COMPANY 4D2020-1452 2020-06-24 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
502017CA012343XXXXMB

Parties

Name Trevor Richards
Role Appellant
Status Active
Representations Henry A. Seiden
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Aaron L. Warren, Sina Bahadoran
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 25, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Trevor Richards
Docket Date 2020-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Trevor Richards
Docket Date 2020-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ACE AMERICAN INSURANCE COMPANY, VS JUAN ESPINOSA and JENNY L. ESPINOSA, 3D2019-0819 2019-04-29 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
14-6697

Parties

Name ACE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations MARLIN K. GREEN
Name JENNY L. ESPINOSA
Role Appellee
Status Active
Name JUAN ESPINOSA LLC
Role Appellee
Status Active
Representations Mariano R. Gonzalez Jr., LEONARD DESIR, JR.
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of withdrawal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-13
Type Notice
Subtype Notice
Description Notice ~ APPELLANT, ACE AMERICAN INSURANCE COMPANY'S, NOTICE OFWITHDRAWAL OF APPEAL
On Behalf Of ACE AMERICAN INSURANCE COMPANY
Docket Date 2019-05-01
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2019-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ACE AMERICAN INSURANCE COMPANY
Docket Date 2019-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-683
On Behalf Of ACE AMERICAN INSURANCE COMPANY
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State