Search icon

AMERISURE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERISURE 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: 19 Jan 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 1984 (41 years ago)
Document Number: 847986
FEI/EIN Number 381869912

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

Address: 26777 HALSTED RD, FARMINGTON HILLS, MI, 48331, US
Mail Address: P O BOX 2060, FARMINGTON HILLS, MI, 48333, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
HAAS STEPHANIE Gene 26777 HALSTED RD, FARMINGTON HILLS, MI, 48331
CRABB GREGORY Chief Administrative Officer 26777 HALSTED ROAD, FARMINGTON HILLS, MI, 48331
SPAUDE CHRISTOPHER Chief Financial Officer 26777 HALSTED RD, FARMINGTON HILLS, MI, 48331
MCBRIDE ANGELA Vice President 26777 HALSTED RD, FARMINGTON HILLS, MI, 48331
GRAF DANIEL Vice President 26777 HALSTED RD, FARMINGTON HILLS, MI, 48331
AL-ZOUBI AMJED Vice President 26777 HALSTED RD, FARMINGTON HILLS, MI, 48331
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 26777 HALSTED RD, FARMINGTON HILLS, MI 48331 -
CHANGE OF MAILING ADDRESS 2017-01-24 26777 HALSTED RD, FARMINGTON HILLS, MI 48331 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 1984-09-11 AMERISURE INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000336269 TERMINATED 1000000663771 COLUMBIA 2015-02-27 2035-03-04 $ 28,093.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000289450 LAPSED 13-005499-CI PINELLAS COUNTY COURT 2014-05-15 2020-03-04 $24,110.88 JUAN CARLOS ROVELO, 1175 NW 116 STREET, MIAMI, FL 33168

Court Cases

Title Case Number Docket Date Status
L. Anton Rebalko, Appellant(s) v. John Gillis, Head Industries and Amerisure Insurance, Appellee(s). 1D2024-1055 2024-04-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
02-035609IF

Parties

Name Lee Anton Rebalko
Role Appellant
Status Active
Name John Gillis
Role Appellee
Status Active
Name HEAD INDUSTRIES, INC.
Role Appellee
Status Active
Representations William Harris Rogner, William Hale Kelly
Name Iliana Forte
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lee Anton Rebalko
Docket Date 2024-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Lee Anton Rebalko
Docket Date 2024-09-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Head Industries
Docket Date 2024-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Head Industries
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Head Industries
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lee Anton Rebalko
Docket Date 2024-06-24
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-21 pages - Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description Notice of No Objection to Motion to Supplement the Record
On Behalf Of Lee Anton Rebalko
Docket Date 2024-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Head Industries
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 91 pages
Docket Date 2024-05-16
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance/Payment of Record Preparation Costs
On Behalf Of Lee Anton Rebalko
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description Notice
On Behalf Of David W. Langham
Docket Date 2024-05-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lee Anton Rebalko
Docket Date 2024-04-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Lee Anton Rebalko
Docket Date 2024-04-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Head Industries
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Iliana Forte
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lee Anton Rebalko
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
John A. Barley, Appellant(s) v. D's Construction Co., Inc., Keith Lawson Company, Inc., Amerisure Insurance Company, and Nationwide Insurance Company of Florida, Inc., Appellee(s). 1D2022-1213 2022-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-001240

Parties

Name John A. Barley
Role Appellant
Status Active
Name KEITH LAWSON COMPANY, INC.
Role Appellee
Status Active
Representations Scott J Seagle
Name D's Construction Co., Inc.
Role Appellee
Status Active
Representations Daniel W. Hartman
Name Nationwide Insurance Company of Florida, Inc.
Role Appellee
Status Active
Representations Jacqueline Marissa De Leon
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Joseph Thomas Kissane
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2023-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and written opinion
On Behalf Of John A. Barley
Docket Date 2023-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 1135
View View File
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-Brf Accepted as Timely ~     The Court grants Appellant’s motion for extension of time filed November 7, 2022, and accepts the reply brief filed November 16, 2022, as timely filed.
Docket Date 2022-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John A. Barley
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of John A. Barley
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for D's Construction Company
On Behalf Of D's Construction Co., Inc.
Docket Date 2022-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for Nationwide Insurance
On Behalf Of D's Construction Co., Inc.
Docket Date 2022-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of D's Construction Co., Inc.
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John A. Barley
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of John A. Barley
Docket Date 2022-06-28
Type Notice
Subtype Notice
Description Notice ~ of no objection to motion to consolidate appeals and consent to entry of order granting said motion
On Behalf Of John A. Barley
Docket Date 2022-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of D's Construction Co., Inc.
Docket Date 2022-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 161 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-05-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John A. Barley
Docket Date 2022-04-25
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on April 22, 2022, and in the lower tribunal on
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached (on motion)
On Behalf Of John A. Barley
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s motion for extension of time to serve the initial brief, docketed on June 30, 2022. Appellant shall serve the initial brief on or before August 24, 2022. Additionally, the Court denies Appellees’ motion to consolidate, docketed on June 24, 2022.
AMERISURE INSURANCE COMPANY A/S/O D. GARRETT CONSTRUCTION, INC., VS POHL CUSTOM CABINETRY, INC., et al., 3D2022-0507 2022-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-154-P

Parties

Name AMERISURE INSURANCE COMPANY
Role Appellant
Status Active
Representations ELIZABETH K. HERNANDEZ
Name FARELI GROUP, INC.
Role Appellee
Status Active
Name POHL CUSTOM CABINETRY, INC.
Role Appellee
Status Active
Representations JOSEPH L. AMOS JR., Jacob J. Liro
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated September 2, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-09-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2022-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2022-06-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within fifteen (15) days from the date from this Order.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-04-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GERELCO TRAFFIC CONTROLS, INC., ET AL. VS STEPHANIE MING 2D2018-3701 2018-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-11138

Parties

Name AMERISURE INSURANCE COMPANY
Role Appellant
Status Active
Name GERELCO TRAFFIC CONTROLS, INC.
Role Appellant
Status Active
Representations HALA A. SANDRIDGE, ESQ., Chance Lyman, Esq.
Name STEPHANIE MING
Role Appellee
Status Active
Representations RORY JURMAN, ESQ., STEVEN S. CULA, ESQ., VIVIAN A. LOSHAK, ESQ., JEFFREY MARK KATZ, ESQ., AMY S. FARRIOR, ESQ., ROBERT D. SPARKS, ESQ., GREGORY W. COLEMAN, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., CHRISTOPHER CODLING, ESQ.
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-06-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 27, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Robert J. Morris, Jr., Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-06-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time to serve reply brief is granted to the extent that the reply brief shall be served on or before June 21, 2019. Absent extraordinary circumstances, no further extensions of time will be granted. Appellee's motion to expedite oral argument is denied, but the appeal will be set for oral argument on the next available date after briefing is completed.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-05-22
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION FOR EXTENSION OF TIME AND REQUEST FOR EXPEDITED ORAL ARGUMENT
On Behalf Of STEPHANIE MING
Docket Date 2019-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/23/19
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEPHANIE MING
Docket Date 2019-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHANIE MING
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/08/19
On Behalf Of STEPHANIE MING
Docket Date 2019-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants’ motion for extension of time is granted. The appellant shall serve the initial brief by February 6, 2019. The appellee's objection is noted.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted. The initial brief shall be served within 60 days of the date of this order. The appellee's objection is noted.
Docket Date 2018-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2018-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 3261 PAGES
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
AMERISURE INSURANCE COMPANY VS LAZARO RODRIGUEZ 3D2018-1524 2018-07-26 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
16-7563

Parties

Name AMERISURE INSURANCE COMPANY
Role Appellant
Status Active
Representations PEDRO J. COLLAZO, Kathryn L. Ender, BENJAMIN M. ESCO
Name LAZARO RODRIGUEZ LLC
Role Appellee
Status Active
Representations Gonzalo R. Dorta, RAUL C. DE LA HERIA, Matias R. Dorta
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Following review of the response, respondent’s July 5, 2018 motion to strike supplemental appendix and reply brief is granted.
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2018-08-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Petitioner’s Amended Motion for Review of Order Denying Stay is granted in part. Matters in the trial court concerning the cause of action of Lazaro Rodriguez for spoliation against Amerisure Insuarance Company and BV Oil Company are stayed until further order of this Court.
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ To pet. amended motion for review of order denying stay
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-08-20
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-08-14
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-1524.
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-26
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASES: 18-1058, 17-1598
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERISURE INSURANCE COMPANY
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL. 5D2018-2163 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833

Parties

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

Docket Entries

Docket Date 2020-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2020-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2019-12-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SEE AMENDED NOTICE
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND RB BY 9/16
Docket Date 2019-09-11
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS
Docket Date 2019-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/9
Docket Date 2019-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-08-07
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/10
On Behalf Of Pulte Home Corporation
Docket Date 2019-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/11
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Pulte Home Corporation
Docket Date 2019-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 59 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2019-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pulte Home Corporation
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/25.
Docket Date 2018-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pulte Home Corporation
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER.
Docket Date 2018-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,353 PAGES (PART 2)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Pulte Home Corporation
Docket Date 2018-11-26
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT EOT MAY BE FILED...
Docket Date 2018-11-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/17
On Behalf Of Pulte Home Corporation
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pulte Home Corporation
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/15
On Behalf Of Pulte Home Corporation
Docket Date 2018-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CARRI S. LEININGER 0861022
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-07-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK A. BOYLE 0005886
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/18
On Behalf Of Pulte Home Corporation
AMERISURE INSURANCE COMPANY, VS LAZARO RODRIGUEZ, 3D2018-1058 2018-05-24 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
16-7563

Parties

Name AMERISURE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kathryn L. Ender, BENJAMIN M. ESCO, PEDRO J. COLLAZO
Name LAZARO RODRIGUEZ LLC
Role Appellee
Status Active
Representations Matias R. Dorta, RAUL C. DE LA HERIA, Gonzalo R. Dorta
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ to pet. amended motion for review of order denying stay
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-08-14
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-1524.
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ supplemental appendix and reply brief
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix to reply in support of petition for writ of certiorari
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ documents in support of motion for review of order denying stay
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-02
Type Response
Subtype Reply
Description REPLY ~ in support of pet. for writ of cert.
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-06-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying stay
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-06-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petitioner's motion for review.
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix ~ to motion for review of order denying stay
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-06-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before June 11, 2018.
Docket Date 2018-05-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within 20 days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 17-1598
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Following review of the response, respondent’s July 5, 2018 motion to strike supplemental appendix and reply brief is granted.
Docket Date 2018-08-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Petitioner’s Amended Motion for Review of Order Denying Stay is granted in part. Matters in the trial court concerning the cause of action of Lazaro Rodriguez for spoliation against Amerisure Insuarance Company and BV Oil Company are stayed until further order of this Court.
AMERISURE INSURANCE COMPANY, etc., VS LAZARO RODRIGUEZ, 3D2017-1598 2017-07-13 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
16-7563

Parties

Name AMERISURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Scott A. Cole, BENJAMIN M. ESCO, PEDRO J. COLLAZO, DONALD E. ELDER
Name LAZARO RODRIGUEZ LLC
Role Appellee
Status Active
Representations RAUL C. DE LA HERIA, Matias R. Dorta, Gonzalo R. Dorta
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2017-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-02-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-02-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ petitioner's supplement to the record
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplement to supplement to petition for writ of certiorari.
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Supplement to Petition for Writ of Certiorari
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause previously set for oral argument on Wednesday, November 15, 2017, is removed from the oral argument calendar.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Donald E. Elder’s motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Donald E. Elder shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to appear pro hac vice (no check)
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2017-08-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-17
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2017-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before July 27, 2017.
Docket Date 2017-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-07-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Certiorari
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2017-07-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within ten (10) days of service of response.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State