Search icon

FIRST AMERICAN TITLE INSURANCE COMPANY

Company Details

Entity Name: FIRST AMERICAN TITLE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jul 1972 (53 years ago)
Document Number: 828349
FEI/EIN Number 952566122
Address: 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707, US
Mail Address: 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707, US
Place of Formation: NEBRASKA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Secretary

Name Role Address
Cornehl Lisa W Secretary 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
Wajner Matthew F Secretary 1 First American Way, Santa Ana, CA, 92707
Adams Steven A Secretary 1 First American Way, Santa Ana, CA, 92707

Vice President

Name Role Address
Cornehl Lisa W Vice President 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
Wajner Matthew F Vice President 1 First American Way, Santa Ana, CA, 92707
Adams Steven A Vice President 1 First American Way, Santa Ana, CA, 92707

Chief Financial Officer

Name Role Address
SEATON MARK E Chief Financial Officer 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707

President

Name Role Address
DeGiorgio Kenneth D President 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707

Exec

Name Role Address
Tyler Sally French D Exec 3 FIRST AMERICAN WAY, SANTA ANA, CA, 92707

Events

Event Type Filed Date Value Description
AMENDMENT 2014-08-04 No data No data
MERGER 2009-08-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000099049

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000576536 TERMINATED 1000001010272 COLUMBIA 2024-08-30 2044-09-04 $ 1,185.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
PETER FLECK AND KARI FLECK, Appellant(s) v. FIRST AMERICAN TITLE INSURANCE COMPANY, Appellee(s). 6D2024-1175 2024-06-11 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-17684-O

Parties

Name PETER FLECK
Role Appellant
Status Active
Representations James Keith Powers
Name KARI FLECK
Role Appellant
Status Active
Representations James Keith Powers
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Mya Hatchette
Name Hon. Margaret Helen Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-11
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2024-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of PETER FLECK
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PETER FLECK
Docket Date 2024-10-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2024-09-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of PETER FLECK
Docket Date 2024-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of PETER FLECK
Docket Date 2024-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of PETER FLECK
Docket Date 2024-08-30
Type Record
Subtype Record on Appeal
Description SCHREIBER - 148 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-06-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with Order
On Behalf Of PETER FLECK
View View File
Docket Date 2024-09-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the font requirements contained in Florida Rule of Appellate Procedure 9.045(b). Furthermore, the initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-06-21
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
PIERIC J. VAUCHER DE LA CROIX, etc., VS MARTHA CECILIA HERNANDEZ-QUINTERO, etc., et al., 3D2023-0720 2023-04-19 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
20-13296

Parties

Name PIERIC J. VAUCHER DE LA CROIX
Role Appellant
Status Active
Representations RAQUEL A. RODRIGUEZ, Chance Lyman, CHRISTIAN C. KOHLSAAT
Name NEREUS HOLDING LLC
Role Appellee
Status Active
Name HYPNOS HOLDING, LLC
Role Appellee
Status Active
Name LAWRENCE D.W. GRAVES
Role Appellee
Status Active
Name LEONIDAS GIANCARLO ORLANDO
Role Appellee
Status Active
Name ORPHEUS, LLC
Role Appellee
Status Active
Name ARES DISTRIBUTORS, INC.
Role Appellee
Status Active
Name THANATOS, LLC
Role Appellee
Status Active
Name BOMBERG USA, INC
Role Appellee
Status Active
Name EURIDICE, LLC
Role Appellee
Status Active
Name JOHN H. PATTERSON, JR.
Role Appellee
Status Active
Name HIPPOLYTE LLC
Role Appellee
Status Active
Name DLC TRADING SBS, LLC
Role Appellee
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name FELIX ALEJANDRO MENEDEZ
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MARTHA CECILIA HERNANDEZ-QUINTERO
Role Appellee
Status Active
Representations Lazaro Vazquez, BARBARA J. RIESBERG, MELISSA J. JACOBS, DANIEL F. BLONSKY, MICHAEL A. CURRY, Eduardo A. Maura, Anthony Accetta, Gonzalo R. Dorta

Docket Entries

Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
On Behalf Of PIERIC J. VAUCHER DE LA CROIX
Docket Date 2023-08-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Joint Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2023-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-14
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PIERIC J. VAUCHER DE LA CROIX
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERIC J. VAUCHER DE LA CROIX
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/28/2023
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/28/2023
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERIC J. VAUCHER DE LA CROIX
Docket Date 2023-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of Appellant’s Motion for Leave to Reply or in the Alternative, Motion to Strike is noted. Any documents, or arguments raised in Appellee Martha Cecilia Hernandez-Quintero's Response to Appellant's Emergency Motion to Stay, that were not before the trial, and/or occurred after the filing of the Emergency Motion to Stay, are hereby stricken. The Motion for Leave to Reply is hereby denied as moot. Appellee Martha Cecilia Hernandez-Quintero’s Response in Opposition to Appellant’s Emergency Motion to Stay is noted. The temporary stay entered on April 20, 2023, is extended pending the trial court’s ruling on the pending motion(s) to stay. This cause is temporarily relinquished to the trial court for a ruling on the motion(s). EMAS, SCALES and LINDSEY, JJ., concur.
On Behalf Of PIERIC J. VAUCHER DE LA CROIX
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of MARTHA CECILIA HERNANDEZ-QUINTERO
Docket Date 2023-05-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OFAPPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of MARTHA CECILIA HERNANDEZ-QUINTERO
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellant's Emergency Motion to Stay Pending Appeal is granted. The matter is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Emergency Motion to Stay Pending Appeal. EMAS, SCALES, and LINDSEY, JJ., concur.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of PIERIC J. VAUCHER DE LA CROIX
Docket Date 2023-04-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY MOTION TO STAY
On Behalf Of PIERIC J. VAUCHER DE LA CROIX
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PIERIC J. VAUCHER DE LA CROIX
Docket Date 2023-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-28
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
DANIEL GONZALEZ, VS JORGE AMOR, et al., 3D2023-0131 2023-01-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36849

Parties

Name DANIEL GONZALEZ PLLC
Role Appellant
Status Active
Representations Robert Flavell
Name SEASHORE CLUB SOUTH PROPERTY, LLC
Role Appellee
Status Active
Name GONZALO PETERS
Role Appellee
Status Active
Name PRH SEASHORE CLUB, LLC
Role Appellee
Status Active
Name CARLOS PETERS
Role Appellee
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name DANIELA PETERS
Role Appellee
Status Active
Name JORGE AMOR
Role Appellee
Status Active
Representations Gaspar Forteza, Susan E. Raffanello, Amanda E. Reagan
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioner’s Motion for Rehearing is hereby denied. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DANIEL GONZALEZ
Docket Date 2023-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-11
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ This Court dismisses the Petition for Writ of Certiorari and the appeal as untimely. The motion to vacate the order denying entry of final judgment was a motion for reconsideration of a non-final order and, therefore, did not toll the time for filing a petition or appeal. To date, no final order of the trial court has been filed in this Court. In so stating, this Court re-affirms the decision of the prior panel that the April 28, 2022, order, which was contingent on future events, was not a final order because it could not become final until a court ruled that the necessary contingent event had happened, which has not been done to date based on the record before us.
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR CERTIORARI
On Behalf Of JORGE AMOR
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORGE AMOR
Docket Date 2023-05-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JORGE AMOR
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 5, 2023.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of JORGE AMOR
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 5, 2023.
Docket Date 2023-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JORGE AMOR
Docket Date 2023-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioner/Appellant's Response to the Motion to Consolidate is noted. Upon consideration of the Motion to Consolidate, for Clarification, and for Extension of Time, the Motion to Consolidate and for Extension of Time is granted. It is ordered that the above-referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D23-0131. All filings in the case shall be under case no. 3D23-0131. The parties shall file only one set of response and reply under case no. 3D23-0131. The Motion for Clarification is hereby denied. Respondents/Appellees shall file a response within thirty (30) days from the date of this Order. A reply may be filed within fifteen (15) days thereafter. The parties shall address jurisdiction in their pleadings.
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of DANIEL GONZALEZ
Docket Date 2023-02-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner/Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Consolidate. The time for filing a response to the Petition in case no. 3D23-0131, is tolled pending a ruling on the Motion to Consolidate.
Docket Date 2023-02-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALLATE CASES, FOR CLARIFICATION, AND FOR EXTENSION OF TIME
On Behalf Of JORGE AMOR
Docket Date 2023-01-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
Docket Date 2023-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-23
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 22-1356
On Behalf Of DANIEL GONZALEZ
Docket Date 2023-01-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DANIEL GONZALEZ
ANTHONY LIND MAIURI, VS FIRST AMERICAN TITLE INSURANCE COMPANY, 3D2022-0146 2022-01-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-62979

Parties

Name ANTHONY LIND MAIURI
Role Appellant
Status Active
Representations RICHARD F. HUSSEY
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations LINDSAY R. RICH, JOHN D. BERNSTEIN, BRUCE E. BLOCH
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration of Appellant’s Motion for Rehearing or Clarification on this Court’s January 4, 2023 Order, the Court grants the Motion for Rehearing only as it pertains to the Motion for Attorney’s Fees, withdrawing the Court’s January 4, 2023, Order. The Court conditionally grants Appellant’s Motion for Attorney’s Fees, contingent upon prevailing in the action below.HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2023-01-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING OR CLARIFICATION ON ORDER DENYING APPELLANT ATTORNEY'S FEES
On Behalf Of First American Title Insurance Company
Docket Date 2023-01-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OR CLARIFICATION ON ORDER DENYING APPELLATE ATTORNEY'S FEES
On Behalf Of ANTHONY LIND MAIURI
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded with instructions.
Docket Date 2023-01-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTHONY LIND MAIURI
Docket Date 2022-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANTHONY LIND MAIURI
Docket Date 2022-07-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of First American Title Insurance Company
Docket Date 2022-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of First American Title Insurance Company
Docket Date 2022-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First American Title Insurance Company
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 8/01/2022
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of First American Title Insurance Company
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/12/2022
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of First American Title Insurance Company
Docket Date 2022-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY LIND MAIURI
Docket Date 2022-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTHONY LIND MAIURI
Docket Date 2022-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY LIND MAIURI
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 5/13/2022
Docket Date 2022-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY LIND MAIURI
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/03/2022
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First American Title Insurance Company
Docket Date 2022-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANTHONY LIND MAIURI
Docket Date 2022-01-24
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.
Docket Date 2022-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of First American Title Insurance Company
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 February 3, 2022.
CLEARWATER BEACH COMPANY, LLC, VS PARQUE TOWERS DEVELOPERS, LLC, et al., 3D2020-0711 2020-05-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15363

Parties

Name CLEARWATER BEACH COMPANY,LLC
Role Appellant
Status Active
Representations Mark F. Raymond, J. LUIS QUINTANA, Michael J. Schlesinger, KIMBERLY J. FREEDMAN
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name PARQUE TOWERS DEVELOPERS, LLC
Role Appellee
Status Active
Representations Robert P. Frankel
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the respondent Parque Towers Developers, LLC’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Petitioner’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2020-06-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-06-08
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORT OFPETITION FOR WRIT OF PROHIBITION
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-06-08
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including June 8, 2020.
Docket Date 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-05-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the petitioners’ Motion to Consolidate Cases, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including five (5) days from the date of the Order disposing of the pending Motion to Consolidate the Cases.
Docket Date 2020-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-05-19
Type Response
Subtype Response
Description RESPONSE ~ PARQUE TOWERS DEVELOPERS, LLC'S RESPONSETO PETITIONER'S MOTION TO CONSOLIDATE CASES
On Behalf Of PARQUE TOWERS DEVELOPERS, LLC
Docket Date 2020-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of PARQUE TOWERS DEVELOPERS, LLC
Docket Date 2020-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of PARQUE TOWERS DEVELOPERS, LLC
Docket Date 2020-05-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response within ten (10) days from the date of this Order to the Petitioners’ Motion to Consolidate Cases.
Docket Date 2020-05-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONERS' MOTION TO CONSOLIDATE CASES
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-05-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-05-07
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed three (3) days thereafter. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-05-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLEARWATER BEACH COMPANY, LLC
Docket Date 2020-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ROZANSKI ZDZISLAW VS FIRST AMERICAN TITLE INSURANCE COMPANY, HALINA KWIATKOWSKI AND RUNICE NATALIE WATERS 2D2019-2330 2019-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA000904XXCICI

Parties

Name ROZANSKI ZDZISLAW
Role Appellant
Status Active
Representations BRANDON S. VESELY, ESQ.
Name EUNICE NATALIE WATERS
Role Appellee
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT M. PRETSCHNER, ESQ.
Name HALINA KWIATKOWSKI
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROZANSKI ZDZISLAW
Docket Date 2019-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. The orders to show cause remain pending.
Docket Date 2019-07-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROZANSKI ZDZISLAW
Docket Date 2019-07-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROZANSKI ZDZISLAW
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ALL THREE ORDERS TO SHOW CAUSE
On Behalf Of ROZANSKI ZDZISLAW
Docket Date 2019-06-21
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROZANSKI ZDZISLAW
Docket Date 2019-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of ROZANSKI ZDZISLAW
MOOD DEVELOPMENT CORPORATION VS MERITAGE HOMES OF FLORIDA, INC., ET AL., 2D2012-1209 2012-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-008197

Parties

Name MOOD DEVELOPMENT CORP.
Role Appellant
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., GEORGE H. KNOTT, ESQ., MARC L. LEVINE, ESQ., MARK A. EBELINI, ESQ., MONTEREY CAMPBELL, I I I, ESQ.
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations NEAL A. SIVYER, ESQ., GREGORY N. WOODS, ESQ., MICHAEL J. FURBUSH, ESQ., MARCY L. SHAW, ESQ., ELLEN LYONS, ESQ.
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name ALAN S. FARRIOR
Role Appellee
Status Active
Name COLONIAL HOMES INC.
Role Appellee
Status Active
Name MOODY RIVER ESTATES COMMUNITY
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Tic Cab/JT stayed pending dispostion of 11-3439
Docket Date 2012-04-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANTHONY AMICO & SOUTHEAST ADVERTISING, INC. VS FIRST AMERICAN TITLE INSURANCE CO. 2D2011-2176 2011-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-9627-CI

Parties

Name ANTHONY AMICO
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name SOUTHEAST ADVERTISING, INC.
Role Appellant
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations JOHN J. AGLIANO, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2012-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/25/11
On Behalf Of ANTHONY AMICO
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-10-03
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 ANTHONY AMICO
Docket Date 2011-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 vol. Baird
Docket Date 2011-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John J. Agliano, Esq. 0503150
Docket Date 2011-09-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/13/11
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-08-10
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 FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2011-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-07-26
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 FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-07-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/11/11
On Behalf Of ANTHONY AMICO
Docket Date 2011-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY AMICO
Docket Date 2011-05-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY AMICO
Docket Date 2011-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Jan 2025

Sources: Florida Department of State