Search icon

AMERICAN SECURITY INSURANCE COMPANY

Company Details

Entity Name: AMERICAN SECURITY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Nov 1983 (41 years ago)
Document Number: 858338
FEI/EIN Number 581529575
Address: 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 30339-2210, US
Mail Address: 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 30339-2210, US
Place of Formation: DELAWARE

Agent

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

Secretary

Name Role Address
ARAGON-CRUZ JEANNIE A Secretary 11222 QUAIL ROOST DRIVE, MIAMI, FL, 33157

Director

Name Role Address
BIONDO REBAKAH S Director 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 303392210
CAMPBELL MICHAEL Director 2677 N. MAIN STREET, SANTA ANA, CA, 92705
MADIGAN DAVID Director 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 303392210
TUTTLE GREG A Director 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 303392210
SALVATO JUDI Director 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 303392210

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1984-04-11 AMERICAN SECURITY INSURANCE COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000220788 LAPSED 2018-CA-004603-O 9TH JUDICIAL CIRCUIT COURT/ OR 2018-11-01 2024-03-27 $58,092.31 WANDER SAAVEDRA, 7219 GLASGOW AVENUE, ORLANDO, FL 32819

Court Cases

Title Case Number Docket Date Status
AMERICAN SECURITY INSURANCE COMPANY, Appellant v. CYNTHIA RODRIGUEZ and MANNY RODRIGUEZ, Appellees. 6D2024-1037 2024-05-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-009404

Parties

Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Sara Levy, David O Batista, Julissa Rodriguez
Name CYNTHIA RODRIGUEZ
Role Appellee
Status Active
Representations Joshua Louis Cohen, Jesus David Moises, Daniel Raoul Gross, Melissa A Giasi, Albert Apgar Zakarian
Name Cynthia Atkinson Pivacek
Role Judge/Judicial Officer
Status Active
Name Hon. Kyle Scott Cohen
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-11-08
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description The motion for extension of time to respond to the motion to relinquish jurisdiction is granted. Appellees shall respond within fourteen days from the date of this order.
View View File
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2024-07-16
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response, this Court's order requiring Appellant to show cause why this appeal should not be dismissed as from a nonfinal, non-appealable order is hereby discharged.
View View File
Docket Date 2024-07-08
Type Response
Subtype Response
Description APPELLANT'S (1) RESPONSE TO JUNE 21, 2024 ORDER TO SHOW CAUSE AND (2) MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-21
Type Order
Subtype Order to Show Cause
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 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The motion to temporarily relinquish jurisdiction to the trial court is granted. Jurisdiction is relinquished for sixty days from the date of this order for the parties to obtain a ruling on the motion for reconsideration. Appellant shall file a status report within sixty days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Victor Bravo, Appellant(s), v. American Security Insurance Company, Appellee(s). 5D2024-0373 2024-02-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-10467-CIDL

Parties

Name VICTOR BRAVO LLC
Role Appellant
Status Active
Representations Juan Mourin
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian H. Koch, Frances Guasch De La Guardia
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Juan Mourin, III 103438
On Behalf Of Victor Bravo
Docket Date 2024-03-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ TO FILE MED FORMS AND "RESPONSE" TO 3/5 OTSC
On Behalf Of Victor Bravo
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Security Insurance Company
View View File
Docket Date 2024-10-24
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; AB BY 11/5
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED
On Behalf Of American Security Insurance Company
Docket Date 2024-10-23
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; AE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-10-21
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 American Security Insurance Company
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 10/21
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED
On Behalf Of American Security Insurance Company
Docket Date 2024-09-10
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; AE W/IN 5 DYS FILE AMENDD MOT EOT; MOT DENIED
View View File
Docket Date 2024-09-06
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 American Security Insurance Company
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Security Insurance Company
Docket Date 2024-08-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Victor Bravo
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Victor Bravo
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/19/24
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Victor Bravo
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 7/19; OTSC DISCHARGED
View View File
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to 5/24 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Victor Bravo
Docket Date 2024-05-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description W/IN 5 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO FILE THE INITIAL BRF
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief - DENIED W/O PREJUDICE FOR FAILURE TO COMPLY W/AD5D18-02; AMENDED W/I 5 DAYS
View View File
Docket Date 2024-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal - 235 Pages
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Victor Bravo
Docket Date 2024-03-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS, COUNSEL FOR BOTH PARTIES SHALL SHOW CAUSE WHY SANCTIONS SHOULD NOT BE IMPOSED FOR FAILURE TO FILE MEDIATION FORMS
Docket Date 2024-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Victor Bravo
Docket Date 2024-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/16 ORDER, CERT OF SVC: 02/20/2024
On Behalf Of Victor Bravo
Docket Date 2024-02-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-02-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/13/2024
On Behalf Of Victor Bravo
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Victor Bravo
View View File
Docket Date 2024-12-05
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; RB BY 12/20
View View File
Docket Date 2024-12-04
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 Victor Bravo
Enrique Diaz, et al., Petitioners, v. U.S. Bank, N.A., etc., et al., Respondents. 3D2023-1861 2023-10-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-22916

Parties

Name ENRIQUE DIAZ INC.
Role Petitioner
Status Active
Name Maria Diaz
Role Petitioner
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Name AMERICAN SECURITY INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-31
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-10-18
Type Petition
Subtype Petition Mandamus
Description Petition for Writ of Mandamus
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
URI OSTROVSKY, Appellant(s) v. AMERICAN SECURITY INSURANCE COMPANY and REAH REVIVI, Appellee(s). 4D2023-1943 2023-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21009243

Parties

Name Uri Ostrovsky
Role Appellant
Status Active
Representations Matthew Zaheer Karim
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Oliver Sepulveda, Sara Levy, Julissa Rodriguez
Name REAH REVIVI INC
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-04
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing and for Issuance of Written Opinion
On Behalf Of American Security Insurance Company
Docket Date 2024-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and for Issuance of a Written Opinion
Docket Date 2024-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of American Security Insurance Company
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Uri Ostrovsky
View View File
Docket Date 2024-01-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Security Insurance Company
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO January 5, 2024.
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of American Security Insurance Company
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Uri Ostrovsky
View View File
Docket Date 2023-10-06
Type Record
Subtype Record on Appeal
Description Record on Appeal - 464 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Uri Ostrovsky
Docket Date 2023-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Uri Ostrovsky
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
AMERICAN SECURITY INSURANCE COMPANY VS RAFAEL SALAZAR 2D2023-1399 2023-07-03 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-69052

Parties

Name RAFAEL SALAZAR
Role Appellee
Status Active
Representations ALEXANDRA RAMON, ESQ.
Name HON. MELISSA C. BLACK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellant
Status Active
Representations ANDREA M. RAMOS, ESQ., CHRISTOPHER N. BELLOWS, ESQ., BRIAN H. KOCH, ESQ.

Docket Entries

Docket Date 2023-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 29, 2023.
Docket Date 2023-08-09
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 AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by August 9, 2023.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-05
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
American Security Insurance Company, Appellant(s), v. Stephen Koons, Appellee(s). 5D2023-2151 2023-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-016377

Parties

Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Desislava K. Docheva
Name Stephen Koons
Role Appellee
Status Active
Representations Matthew G. Struble
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/25 ORDER
On Behalf Of Stephen Koons
Docket Date 2024-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of American Security Insurance Company
Docket Date 2023-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stephen Koons
Docket Date 2023-10-25
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of American Security Insurance Company
Docket Date 2023-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 676 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-08-15
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2023-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of Stephen Koons
Docket Date 2023-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE, W/I 10 DYS TO MOT REVIEW
Docket Date 2023-07-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of American Security Insurance Company
Docket Date 2023-07-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Matthew G. Struble 0077092
On Behalf Of Stephen Koons
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephen Koons
Docket Date 2023-06-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/23/2023
On Behalf Of American Security Insurance Company
Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of American Security Insurance Company
LOUIS V. MUSCARI and JANET MUSCARI VS AMERICAN SECURITY INSURANCE COMPANY 4D2021-2293 2021-08-03 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-003521

Parties

Name Janet Muscari
Role Appellant
Status Active
Name Louis V. Muscari
Role Appellant
Status Active
Representations David Low, Sarah Klein Schachere
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Alaine Susan Greenberg
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 10, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Louis V. Muscari
Docket Date 2021-08-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the July 5, 2021 order is not prematurely appealed, as the lower court states it will hold an evidentiary hearing and enter judgment if the parties cannot reach an agreement as to the amount of defendant’s reasonable attorney’s fees to be reduced to judgment. See Rocka Fuerta Const. Inc. v. Southwick, Inc., 103 So. 3d 1022, 1025–26 (Fla. 5th DCA 2012) (holding that appeal from order granting sanctions pursuant to section 57.105, Florida Statutes (2010), which made no determination as to amount of fees and reserved jurisdiction to determine amount to be imposed, was premature). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Louis V. Muscari
LUMENES PIERRE VS AMERICAN SECURITY INSURANCE COMPANY 4D2021-2105 2021-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006500

Parties

Name Lumenes Pierre
Role Appellant
Status Active
Representations Jonathan Korin, David J. Mannering
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Anisha C. Atchanah, Tricia-Gaye L'Tanya Cotterell, Candace Phillips, Cherine Smith Valbrun, Jay Kim
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 88 PAGES (PAGES 1-80)
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
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 Lumenes Pierre
Docket Date 2022-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ En Banc
Docket Date 2022-06-10
Type Order
Subtype Case to be Determined En Banc
Description Proceeding Will Be Determined En Banc ~ ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are hereby notified that the proceeding will be determined en banc.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lumenes Pierre
Docket Date 2022-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lumenes Pierre
Docket Date 2022-02-17
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 Lumenes Pierre
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 17, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Security Insurance Company
Docket Date 2021-12-16
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 American Security Insurance Company
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 16, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 19, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 16, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 20, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-11-16
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 American Security Insurance Company
Docket Date 2021-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lumenes Pierre
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 20, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lumenes Pierre
Docket Date 2021-10-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 30, 2021 status report and motion for extension of time are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Lumenes Pierre
Docket Date 2021-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Lumenes Pierre
Docket Date 2021-09-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 8, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-09-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lumenes Pierre
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lumenes Pierre
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALL INSURANCE RESTORATION SERVICES, INC. a/a/o ADA ARENA and TERESA TORANZO VS AMERICAN SECURITY INSURANCE COMPANY 4D2021-0184 2021-01-11 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19002081

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17007115

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19000630

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18020659

County Court for the Seventeenth Judicial Circuit, Broward County
COSO17-007092

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000308

Parties

Name Teresa Toranzo
Role Petitioner
Status Active
Name Ada Arena
Role Petitioner
Status Active
Name ALL INSURANCE RESTORATION SERVICES, INC.
Role Petitioner
Status Active
Representations Eduardo Gomez, Lazaro Vazquez
Name AMERICAN SECURITY INSURANCE COMPANY
Role Respondent
Status Active
Representations Andrea Ramos
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, having considered the response, the petition for writ of certiorari is dismissed for lack of jurisdiction. Further,ORDERED that petitioners’ January 13, 2019 and October 30, 2019 motions for attorney fees are denied.FORST, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-02-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-01-28
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of All Insurance Restoration Services, Inc.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
OLIDIA PEREZ, VS AMERICAN SECURITY INSURANCE COMPANY, 3D2020-1192 2020-08-20 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
18-25355

Parties

Name OLIDIA PEREZ
Role Appellant
Status Active
Representations NIXON LAROCHE, Jose P. Font
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations BRIAN H. KOCH, ALAINE S. GREENBERG
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/01/2021
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2021-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OLIDIA PEREZ
Docket Date 2022-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of OLIDIA PEREZ
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/02/2021
Docket Date 2021-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of OLIDIA PEREZ
Docket Date 2021-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2021-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/02/2021
Docket Date 2021-04-30
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 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/28/21
Docket Date 2021-02-23
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 OLIDIA PEREZ
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OLIDIA PEREZ
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 20 days to 01/27/2021
Docket Date 2020-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-20
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 2020-08-20
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 August 30, 2020.
Docket Date 2020-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2020-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OLIDIA PEREZ
AMERICAN SECURITY INSURANCE COMPANY, etc., VS MIGUEL OSORIO, etc., 3D2020-0572 2020-03-30 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
19-25201

Parties

Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kalpesh Mehta, BRANDON J. WILLIAMS, ALAINE S. GREENBERG
Name MIGUEL OSORIO
Role Appellee
Status Active
Representations Melissa A. Giasi, JELANI C. DAVIS, LUZ I. BORGES, Erin M. Berger
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-16
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 Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 10, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Notice of Agreement to Extension of Time for Serving Initial Brief is treated as an agreed motion for extension of time to file the initial brief, and the motion is granted to and including July 8, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. The parties are hereby advised that AO3D13-01 does not apply to non-final appeals.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/08/20
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/11/20
Docket Date 2020-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2020-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIGUEL OSORIO
Docket Date 2020-03-31
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 April 10, 2020.
Docket Date 2020-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIGUEL OSORIO
Docket Date 2020-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CEDRIC EARL CUNNINGHAM VS AMERICAN SECURITY INSURANCE COMPANY 3D2019-2058 2019-10-25 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
19-2979

Parties

Name CEDRIC EARL CUNNINGHAM
Role Appellant
Status Active
Representations CHASTITY G. DELGADO, Melissa A. Giasi
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations SARA LEVY, DANIEL R. LAZARO
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CEDRIC EARL CUNNINGHAM
Docket Date 2019-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CEDRIC EARL CUNNINGHAM
Docket Date 2019-11-04
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 November 14, 2019.
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CEDRIC EARL CUNNINGHAM
Docket Date 2019-12-09
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ 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 twenty (20) 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 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ NON-FINAL APPEAL.
THE STREMS LAW FIRM, P. A., HUNTER PATTERSON, ESQ. AND ALICIA PEREZ, ESQ. VS AMERICAN SECURITY INSURANCE COMPANY AND BRENDA RODRIGUEZ 2D2018-5021 2018-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002051-0000-00

Parties

Name THE STREMS LAW FIRM, P. A.
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ.
Name ALICIA PEREZ, ESQ.
Role Appellant
Status Active
Name HUNTER PATTERSON, ESQ.
Role Appellant
Status Active
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations ALAINE S. GREENBERG, ESQ., BETH A. NORROW, ESQ., WILLIAM R. CLAYTON, ESQ.
Name BRENDA RODRIGUEZ LLC
Role Appellee
Status Active
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-26
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994). The appellants’ motion to relinquish jurisdiction is denied as moot.The appellee American Security Insurance Company's motion to supplement is denied as moot.
Docket Date 2019-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Sleet, and Rothstein-Youakim
Docket Date 2019-02-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ This appeal is dismissed as from a nonappealable nonfinal order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994). The appellants' motion to relinquish jurisdiction is denied as moot.The appellee American Security Insurance Company's motion to supplement is denied as moot.
Docket Date 2019-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, RADABAUGH - 185 PGS.
On Behalf Of POLK CLERK
Docket Date 2019-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2019-02-12
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE AND APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2019-01-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 15 days of the date of this order, the appellees shall reply to the appellants' response to this court’s order to show cause, and shall respond to the appellants' motion to relinquish jurisdiction.
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO RELINQUISH JURISDICTION OR ALTERNATIVE REQUEST FOR ACKNOWLEDGMENT OF RESERVATION OF RIGHTS
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2019-01-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR ALTERNATIVE REQUEST FOR ACKNOWLEDGMENT OF RESERVATION OF RIGHTS (contained in response)
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2019-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' amended motion for extension of time is granted, and Appellants shall respond to this court's December 21, 2018, order within seven days from the date of this order.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2019-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ AMENDED MOTION FOR EXTENSION OF TIME TO RESPOND TO DECEMBER 21, 2018 COURT ORDER
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ See Amended motion and order dated 1/9/19.
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2018-12-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of THE STREMS LAW FIRM, P. A.
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
ARMANDO RENDON AND GLADYS RESTREPO VS AMERICAN SECURITY INSURANCE COMPANY 5D2018-1914 2018-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-001810-O

Parties

Name ARMANDO RENDON
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name GLADYS RESTREPO
Role Appellant
Status Active
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations BETH A. NORROW, ALAINE SUSAN GREENBERG, FRANCISCO E. SERRANO
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA EARL I. HIGGS, JR. 0256160
On Behalf Of ARMANDO RENDON
Docket Date 2019-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2019-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND WRITTEN OPINION
On Behalf Of ARMANDO RENDON
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-05-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARMANDO RENDON
Docket Date 2019-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARMANDO RENDON
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 5 DYS.
Docket Date 2019-03-13
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 ARMANDO RENDON
Docket Date 2019-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Security Insurance Company
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20
On Behalf Of American Security Insurance Company
Docket Date 2019-01-08
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 ARMANDO RENDON
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/6
On Behalf Of American Security Insurance Company
Docket Date 2018-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARMANDO RENDON
Docket Date 2018-11-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE W/I 20 DYS. IB 20 DYS THEREAFTER.
Docket Date 2018-10-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ARMANDO RENDON
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/31.
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARMANDO RENDON
Docket Date 2018-09-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ MTN/EOT DENIED. AA MAY AMEND MTN W/I 5 DYS.
Docket Date 2018-09-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/5 ORDER AND REQUEST FOR EOT
On Behalf Of ARMANDO RENDON
Docket Date 2018-09-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2018-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 149 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-06-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BETH A. NORROW 061497
On Behalf Of American Security Insurance Company
Docket Date 2018-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/7/18
On Behalf Of ARMANDO RENDON
AMELIA DELSANTER VS AMERICAN SECURITY INSURANCE COMPANY 5D2018-0887 2018-03-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-9222-O

Parties

Name AMELIA DELSANTER
Role Appellant
Status Active
Representations Leslie Ann Ferderigos
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations JEREMY SINGER
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/16/18
On Behalf Of AMELIA DELSANTER
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-04-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMELIA DELSANTER
Docket Date 2018-03-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Date of last update: 03 Jan 2025

Sources: Florida Department of State