Search icon

FIRST AMERICAN TITLE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FIRST AMERICAN TITLE 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: 21 Jul 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: 828349
FEI/EIN Number 952566122

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

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

Key Officers & Management

Name Role Address
DeGiorgio Kenneth D President 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
Cornehl Lisa W Secretary 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
Cornehl Lisa W Vice President 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
SEATON MARK E Chief Financial Officer 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
Wajner Matthew F Secretary 1 First American Way, Santa Ana, CA, 92707
Wajner Matthew F Vice President 1 First American Way, Santa Ana, CA, 92707
Adams Steven A Secretary 1 First American Way, Santa Ana, CA, 92707
Adams Steven A Vice President 1 First American Way, Santa Ana, CA, 92707
Tyler Sally French D Exec 3 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
AMENDMENT 2014-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
MERGER 2009-08-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000099049
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 1 FIRST AMERICAN WAY, SANTA ANA, CA 92707 -
CHANGE OF MAILING ADDRESS 2009-01-15 1 FIRST AMERICAN WAY, SANTA ANA, CA 92707 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
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
RIZWAN AHMED, AS ASSIGNEE OF REHAN NASEER, ET AL. VS FIRST AMERICAN TITLE INSURANCE COMPANY AND UNITED GENERAL TITLE INSURANCE COMPANY 5D2017-1248 2017-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-016844

Parties

Name PATRICIA AVERETT
Role Appellant
Status Active
Name JEWAN KOODI
Role Appellant
Status Active
Name SYED ALI RAHMAN
Role Appellant
Status Active
Name RAFEEK KHAN
Role Appellant
Status Active
Name CARIS RUNCIE
Role Appellant
Status Active
Name JOHN AVERETT
Role Appellant
Status Active
Name MICHAEL SPOSA
Role Appellant
Status Active
Name ABEL PETERS
Role Appellant
Status Active
Name MICHAEL SICKENIUS
Role Appellant
Status Active
Name SIKANDAR RASHEED
Role Appellant
Status Active
Name NAEEM NASIR
Role Appellant
Status Active
Name KATHY SPOSA
Role Appellant
Status Active
Name RAIMOON MAHAMED
Role Appellant
Status Active
Name RAYMOND PETERS
Role Appellant
Status Active
Name ROBIN GALASCIONE
Role Appellant
Status Active
Name ROBYN TURNER
Role Appellant
Status Active
Name MICHAEL TURNER, LLC
Role Appellant
Status Active
Name LYNVAL DYER
Role Appellant
Status Active
Name LAURA BASHIR
Role Appellant
Status Active
Name JOHN GALASCIONE
Role Appellant
Status Active
Name WAHEEDA BHAIRO
Role Appellant
Status Active
Name AMEENA BACCHUS, LLC
Role Appellant
Status Active
Name DAVID A. RIDEOUT
Role Appellant
Status Active
Name CHERRY HILL FUND, LLC
Role Appellant
Status Active
Name HIBERT KHAN
Role Appellant
Status Active
Name FREDERICK PERSAUD
Role Appellant
Status Active
Name MAHESH SRINIVASAN
Role Appellant
Status Active
Name GINNY WAGNER
Role Appellant
Status Active
Name RIZWAN AHMED
Role Appellant
Status Active
Representations BRUCE K. HERMAN, MATTHEW HERMAN
Name SAQIB HAFEEZ
Role Appellant
Status Active
Name BIBI Z. SUBHAN
Role Appellant
Status Active
Name RITCHIE ROBY
Role Appellant
Status Active
Name ROBERT JACEY
Role Appellant
Status Active
Name CARL RUNCIE
Role Appellant
Status Active
Name SAROJINI HARIPRASHAD
Role Appellant
Status Active
Name SAUDIA MAHAMED
Role Appellant
Status Active
Name HOURI ISHAQ
Role Appellant
Status Active
Name MAZHAR FAROOQUI
Role Appellant
Status Active
Name REHAN NASEER
Role Appellant
Status Active
Name DAVID BREITENBACH
Role Appellant
Status Active
Name KIRAN BASHIR
Role Appellant
Status Active
Name JOSEPH ASHOOH
Role Appellant
Status Active
Name LEONARD ITWARU
Role Appellant
Status Active
Name LAURA ROBY
Role Appellant
Status Active
Name SORAYA SUBHAN
Role Appellant
Status Active
Name SHAHJAHAN NASEEM
Role Appellant
Status Active
Name SHAUKAT UMER
Role Appellant
Status Active
Name CHANDRAKAR BHAIRO, LLC
Role Appellant
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations M. Bradley Luczak
Name NATIONAL TITLE INSURANCE OF NEW YORK INC.
Role Appellee
Status Active
Name UNITED GENERAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-28
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-07-21
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-07-19
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA BRUCE K HERMAN 0260622
On Behalf Of RIZWAN AHMED
Docket Date 2019-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 3/15/19
Docket Date 2019-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2019-02-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of RIZWAN AHMED
Docket Date 2019-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE RESTYLED
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIZWAN AHMED
Docket Date 2018-10-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ 7/11 ORDER WITHDRAWN. 7/10 MTN/SUP ROA DENIED.
Docket Date 2018-07-23
Type Response
Subtype Reply
Description REPLY ~ PER 7/23 ORDER & NOTICE OF WITHDRAWAL OF MOTION TO SUPP ROA
On Behalf Of RIZWAN AHMED
Docket Date 2018-07-23
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ AAS W/IN 10 DAYS
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOTION TO SUPPLEMENT THE ROA
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ ***WITHDRAWN PER 7/31 ORDER***
Docket Date 2018-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RIZWAN AHMED
Docket Date 2018-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RIZWAN AHMED
Docket Date 2018-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RIZWAN AHMED
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 7/10.
Docket Date 2018-06-22
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 RIZWAN AHMED
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 6/25
Docket Date 2018-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of RIZWAN AHMED
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT EOT W/I 5 DAYS
Docket Date 2018-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 5/7.
Docket Date 2018-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/16
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 3/26
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2018-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RIZWAN AHMED
Docket Date 2018-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RIZWAN AHMED
Docket Date 2018-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2736 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/29
Docket Date 2018-01-11
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 RIZWAN AHMED
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/14/18
Docket Date 2017-12-11
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 RIZWAN AHMED
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/14
Docket Date 2017-11-06
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 RIZWAN AHMED
Docket Date 2017-09-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-09-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICHARD F. JOYCE 0370398
Docket Date 2017-08-14
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF MEDIATION AUTHORITY
On Behalf Of RIZWAN AHMED
Docket Date 2017-08-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2017-06-27
Type Mediation
Subtype Other
Description Other ~ RESPONSE TO AA'S REQ TO EXCUSE PARTIES FROM ATTENDING MED & ALLOW ATTENDANCE VIA....
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2017-06-22
Type Mediation
Subtype Other
Description Other ~ REQ TO EXCUSE PARTIES FROM ATTENDING MEDIATION IN PERSON....; AA BRUCE K. HERMAN 0260622
On Behalf Of RIZWAN AHMED
Docket Date 2017-06-14
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-30
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA BRUCE K. HERMAN 0260622
On Behalf Of RIZWAN AHMED
Docket Date 2017-05-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRUCE K. HERMAN 0260622
On Behalf Of RIZWAN AHMED
Docket Date 2017-05-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE M. BRADLEY LUCZAK 501077
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2017-05-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE M. BRADLEY LUCZAK 501077
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2017-04-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/21/17
On Behalf Of RIZWAN AHMED
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LINDA K. HUFF VS TD BANK, N.A., STRATTON ROAD PARTNERS, LLC, FRANK DIMARE AND FIRST AMERICAN TITLE INSURANCE COMPANY 5D2017-0264 2017-01-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-0775

Parties

Name LINDA K. HUFF
Role Appellant
Status Active
Representations Jeremiah S. Mulligan
Name FRANK DIMARE
Role Appellee
Status Active
Name STRATTON ROAD PARTNERS LLC
Role Appellee
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name TD BANK, N.A.
Role Appellee
Status Active
Representations Mary Scheps Scott, W. David Talbert, II, Jeffrey R. Dollinger, Leslie R. Dean
Name HON. H. POPE HAMRICK, JR.
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE.
Docket Date 2017-02-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/17
On Behalf Of LINDA K. HUFF
WINFIELD INVESTMENTS, LLC VS FIRST AMERICAN TITLE INSURANCE COMPANY 5D2016-3383 2016-10-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-3935

Parties

Name WINFIELD INVESTMENTS LLC
Role Appellant
Status Active
Representations Quoc Van
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Brent D. Kimball
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST AMERICAN TITLE INSURANCE COMPANY
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2016-11-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRN PER 10/4 ORDER
Docket Date 2016-11-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ PAYMENT RECEIVED 11/4
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2016-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/28/16
On Behalf Of WINFIELD INVESTMENTS, LLC
Docket Date 2016-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
FIRST AMERICAN TITLE INSURANCE VS GOV. HARBOUR RESORT & MARINA, ET AL. 4D2015-4182 2015-11-06 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
2010CA027629XXXXMB

Parties

Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellant
Status Active
Representations Courtney Gilligan Saleski, Michael Garret Austin, Brent V. Trapana, Mark A. Kasten, Thomas Ralph Tatum
Name MICHAEL J. FOGLE
Role Appellee
Status Active
Name INTERNATIONAL DATA MANAGEMENT, INC.
Role Appellee
Status Active
Name EDWARD ANDERSON
Role Appellee
Status Active
Name ROBERT POOLE
Role Appellee
Status Active
Name RICHARD STRUTHERS
Role Appellee
Status Active
Name EDWARD J. LAUTH, I I I
Role Appellee
Status Active
Name SUSAN N. LAUTH
Role Appellee
Status Active
Name GOV. HARBOUR RESORT & MARINA
Role Appellee
Status Active
Representations JOSEPH M. MATTHEWS, COURTNEY LYNN ENGELKE, Rebecca Mercier Vargas, Stephanie L. Serafin, Jane Kreusler-Walsh
Name SHARON STRUTHERS
Role Appellee
Status Active
Name CAROL ANDERSON
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 16, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-05-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Mark A. Kasten's May 5, 2016 verified motion for admission to appear pro hac vice is granted, and Mark A. Kasten, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2016-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (WITH FEE) (FOR MARK A. KASTEN)
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellees' April 27, 2016 response in opposition, it is ORDERED that appellant's motion to stay appeal is granted. The above-styled appeal is stayed pending decision of the appeal in this court in case number 4D15-3009; further, ORDERED sua sponte that appellant's May 2, 2016 reply in support of its motion to stay appeal is stricken as unauthorized.
Docket Date 2016-05-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO STAY **STRICKEN AS UNAUTHORIZED - SEE 5/5/16 ORDER**
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY **SEE 5/5/16 ORDER**
On Behalf Of GOV. HARBOUR RESORT & MARINA
Docket Date 2016-04-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the Courtney G. Saleski's April 15, 2016 verified motion for admission to appear pro hac vice is granted, and Courtney G. Saleski, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2016-04-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ***NFE ABSENT DETAILED EXPLANATION** ORDERED that appellant's April 4, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before April 23, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial 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.
Docket Date 2016-04-04
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 FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of GOV. HARBOUR RESORT & MARINA
Docket Date 2015-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 04/13/16
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FIRST AMERICAN TITLE INSURANCE COMPANY VS GOVERNOR'S HARBOUR RESORT AND MARINA Ltd. 4D2015-3009 2015-08-06 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
2010CA027629XXXXMB

Parties

Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellant
Status Active
Representations Courtney Gilligan Saleski, Brent V. Trapana, Thomas Ralph Tatum, Michael Garret Austin
Name MICHAEL J. FOGLE
Role Appellee
Status Withdrawn
Name CAROL ANDERSON
Role Appellee
Status Withdrawn
Name SHARON STRUTHERS
Role Appellee
Status Withdrawn
Name SUSAN N. LAUTH
Role Appellee
Status Withdrawn
Name ROBERT POOLE
Role Appellee
Status Withdrawn
Name GOV. HARBOUR RESORT & MARINA
Role Appellee
Status Active
Name EDWARD ANDERSON
Role Appellee
Status Withdrawn
Name RICHARD STRUTHERS
Role Appellee
Status Withdrawn
Name INTERNATIONAL DATA MANAGEMENT, INC.
Role Appellee
Status Withdrawn
Name EDWARD J. LAUTH, I I I
Role Appellee
Status Withdrawn
Representations Jane Kreusler-Walsh, JOSEPH M. MATTHEWS, COURTNEY LYNN ENGELKE, Stephanie L. Serafin, Rebecca Mercier Vargas, MAUREEN ELIZABETH LEFEBVRE
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA MICHAEL GARRET AUSTIN 0457205
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further, Upon consideration of the stipulation for dismissal which states that each party is to bear its own attorneys' fees and costs, it is ORDERED that appellee's motion for attorney's fees is determined to be moot.
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ REPORT AND JOINT STIPULATION FOR DISMISSAL
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-11-03
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the Parties' November 1, 2016 joint motion to abate appeal is granted, and this appeal is abated until the appropriate settlement documents are prepared and executed by the Parties. The Parties shall file a report with this court on or before January 15, 2017 as to the status of the settlement.
Docket Date 2016-11-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (JOINT)
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 11, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-02-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/03/16
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2016-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's January 4, 2016 motion to correct case style is granted. The corrected case style is reflected above; further,ORDERED that the appellee's January 4, 2016 motion supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ REBECCA MERCIER VARGAS AND STEPHANIE L. SERAFIN
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE OF CASE
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2016-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/08/16
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2015-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SIXTY-SEVEN (67) VOLUMES
On Behalf Of Clerk - Palm Beach
Docket Date 2015-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/09/15
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of EDWARD J. LAUTH, I I I
Docket Date 2015-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-10-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-09-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's September 21, 2015 verified motion for permission to appear pro hac vice is granted, and Courtney G. Saleski, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2015-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2015-08-11
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. 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 2015-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST AMERICAN TITLE INSURANCE
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

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG421EP120023 2012-04-11 2012-04-30 2012-04-30
Unique Award Key CONT_AWD_AG421EP120023_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title LEGAL SERVICES
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient FIRST AMERICAN TITLE INSURANCE CO
UEI NBNSMY2MDG67
Legacy DUNS 055951370
Recipient Address 2233 LEE ROAD STE 101, WINTER PARK, 327891848, UNITED STATES
PO AWARD TIRSE11P00436 2011-09-16 2011-10-13 2011-10-13
Unique Award Key CONT_AWD_TIRSE11P00436_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R702: DATA COLLECTION SERVICES

Recipient Details

Recipient FIRST AMERICAN TITLE INSURANCE CO
UEI NBNSMY2MDG67
Legacy DUNS 055951370
Recipient Address 2233 LEE ROAD STE 101, WINTER PARK, 327891848, UNITED STATES
PURCHASE ORDER AWARD W9127811P0302 2011-08-25 2011-10-28 2011-10-28
Unique Award Key CONT_AWD_W9127811P0302_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 910.50
Current Award Amount 910.50
Potential Award Amount 910.50

Description

Title TAS::96 3122::TAS TITLE REPORT FOR TTWW CANAL SECTION CITY OF AMORY SEWER RELOCATIONS, MONROE COUNTY, MS
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R411: PROF SVCS/REAL PROPERTY APPRAISALS

Recipient Details

Recipient FIRST AMERICAN TITLE INSURANCE CO
UEI NBNSMY2MDG67
Legacy DUNS 055951370
Recipient Address 2233 LEE ROAD STE 101, WINTER PARK, ORANGE, FLORIDA, 327891848, UNITED STATES
PO AWARD W9127811P0288 2011-08-18 2011-10-01 2011-10-01
Unique Award Key CONT_AWD_W9127811P0288_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TAS::21 2020::TAS TRACT 101 UNITED STATES ARMY RESERVES
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R411: PROF SVCS/REAL PROPERTY APPRAISALS

Recipient Details

Recipient FIRST AMERICAN TITLE INSURANCE CO
UEI NBNSMY2MDG67
Legacy DUNS 055951370
Recipient Address 2233 LEE ROAD STE 101, WINTER PARK, 327891848, UNITED STATES
PO AWARD TIRNE08P00362 2008-03-19 2008-03-20 -
Unique Award Key CONT_AWD_TIRNE08P00362_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH FOR PROPERTY
Product and Service Codes R612: INFORMATION RETRIEVAL

Recipient Details

Recipient FIRST AMERICAN TITLE INSURANCE COMPANY
UEI NJE7FMM18LG6
Legacy DUNS 014406123
Recipient Address 7360 BRYAN DAIRY RD STE 200, LARGO, 337771529, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State