Search icon

MID-CONTINENT CASUALTY COMPANY - Florida Company Profile

Company Details

Entity Name: MID-CONTINENT CASUALTY 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: 10 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2008 (16 years ago)
Document Number: F00000001445
FEI/EIN Number 730556513

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

Address: 1437 S. BOULDER AVE, SUITE #200, TULSA, OK, 74119-1409, US
Mail Address: P.O. BOX 1409, 200, TULSA, OK, 74101-1409, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Jones Gregory P Chief Financial Officer 1437 S. Boulder Ave., Tulsa, OK, 74119
Hertzman Brian S Director 301 E. 4th St., Cincinnati, OH, 45202
Thompson David LJr. Director 301 E. 4th St, Cincinnati, OH, 45202
Barrett Farmer L President 1437 S. Boulder Ave., Tulsa, OK, 74119
Gillis Michelle A Director 301 E. 4th St, Cincinnati, OH, 45202
Sullivan Michael PJr. Director 301 E. 4th St, Cincinnati, OH, 45202
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 1437 S. BOULDER AVE, SUITE #200, TULSA, OK 74119-1409 -
CHANGE OF MAILING ADDRESS 2022-11-14 1437 S. BOULDER AVE, SUITE #200, TULSA, OK 74119-1409 -
REGISTERED AGENT NAME CHANGED 2022-11-14 UNITED AGENT GROUP INC.. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 801 US HIGHWAY 1, NORTH PALLM BEACH, FL 33408 -
AMENDMENT 2008-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000580038 LAPSED 08-CA-939927 CIRCUIT COURT, HILLSBOROUGH CO 2012-07-24 2017-09-06 $206,911.19 US HOME CORPORATION, 700 NW 107 AVENUE, SUITE 400, MIAMI, FL 33172
J10000581147 LAPSED 01-09-CA-5014-K CIRCUIT COURT ALACHUA COUNTY 2010-05-06 2015-05-13 $270,763.56 PREMIUM ASSIGNMENT CORPORATION, 3522 THOMASVILLE ROAD, SUITE 400, TALLAHASSEE, FL 32309

Court Cases

Title Case Number Docket Date Status
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
MID-CONTINENT CASUALTY COMPANY VS KB HOME ORLANDO, LLC AND FIRST SPECIALTY INSURANCE CORPORATION 5D2022-0782 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000857

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations Ronald L. Kammer, James H. Wyman
Name KB HOME ORLANDO LLC
Role Appellee
Status Active
Representations Joseph H. Lang, Jr., Matthew Cogburn, John R. Catizone, Stephen S. Asay
Name First Specialty Insurance Corporation
Role Appellee
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-02-28
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; AE MOT ATTY FEES DENIED
Docket Date 2023-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-03-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA DISPENSED; JT MOT TO CONTINUE OA DENIED AS MOOT
Docket Date 2023-03-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT MOTION
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-02-23
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 5/4 ORDER
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/16
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-01-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2023-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, KB HOME ORLANDO LLC
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR STEPHEN S. ASAY, ESQUIRE
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-01-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR STEPHEN S. ASAY, ESQUIRE
On Behalf Of KB Home Orlando, LLC
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/3
On Behalf Of KB Home Orlando, LLC
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-13
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 Mid-Continent Casualty Company
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/16
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 9073 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 7/8
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-04-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Joseph H. Lang, Jr. 0059404
On Behalf Of KB Home Orlando, LLC
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KB Home Orlando, LLC
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/22
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/23
On Behalf Of Mid-Continent Casualty Company
MID - CONTINENT CASUALTY COMPANY VS FEDNAT INSURANCE COMPANY, ET AL. 2D2021-3007 2021-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002239

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations MARK D. TINKER, ESQ., JAMES H. WYMAN, ESQ., MARY LOU CUELLAR - STILO, ESQ.
Name KATHY CONSTRUCTION INC.
Role Appellee
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations MELISSA P. CUTRONA, ESQ., Justin H. Levitt, Esq., STEPHEN W. STUKEY, ESQ., JOSHUA S. BECK, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-18
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 2022-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **N/A: SEE 8/17/22 Notice of Voluntary Dismissal an 8/18/22 Order of Dismissal**
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The agreed motion to stay pending final settlement is granted. Within 45 days of the date of this order, appellant shall file a status report concerning the finalization of the parties' settlement, which may take the form of a notice of voluntary dismissal.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR THIRD EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-07-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY PENDING FINAL SETTLEMENT
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB (FEDNAT) DUE 8/17/22 (LAST REQUEST)
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME TO FILE ANSWER BRIEF **See Stipulation filed on 5/17/22**
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB (FEDNAT) DUE 7/16/22
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The joint motion to coordinate briefing schedule is granted to the extent that the appellant in each appeal listed on this order shall serve the initial briefs by April 26, 2022.
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO COORDINATE BRIEFING SCHEDULE
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 30 PAGES
Docket Date 2022-03-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The Agreed Motion to Consolidate is granted, and the appeals 2D21-3007 and 2D21-3075 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2022-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 3/7/22 (LAST REQUEST)
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2021-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 2/4/22
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 1/5/22
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2021-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - 314 PAGES
Docket Date 2021-09-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2021-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2021-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of MID - CONTINENT CASUALTY COMPANY
MID-CONTINENT CASUALTY COMPANY VS KB HOME ORLANDO, LLC, CRUM & FORSTER SPECIALTY INSURANCE COMPANY, FIRST MERCURY INSURANCE COMPANY, FIRST SPECIALTY INSURANCE CORPORATION, AND SOUTHERN-OWNERS INSURANCE COMPANY 5D2019-2027 2019-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-857-16-L-K

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations James H. Wyman, PEDRO E. HERNANDEZ
Name First Specialty Insurance Corporation
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURACE COMPANY
Role Appellee
Status Active
Name KB HOME ORLANDO LLC
Role Appellee
Status Active
Representations LANNIE DALTON HOUGH, JR., Matthew Cogburn, Joseph H. Lang, Jr., Jorge Maza, John R. Catizone, Robin P. Keener, Wayne Tosko
Name CRUM & FORSTER SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; REPLY 10 DAYS THEREOF
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2019-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
Docket Date 2019-08-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 7/17 ORDER
On Behalf Of KB Home Orlando, LLC
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KB Home Orlando, LLC
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ PER 7/17 ORDER
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2019-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/12 ORDER
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2019-07-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/19
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2019-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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
MID-CONTINENT CASUALTY COMPANY VS ADVANCED SERVICES OF LONGWOOD, INC AND BANK OF AMERICA, N.A. 5D2018-0986 2018-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011042-O

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations James H. Wyman
Name ADVANCED SERVICES OF LONGWOOD, INC.
Role Appellee
Status Active
Representations DAVID W. GROSSMAN, Christopher W. Wadsworth, BRIAN P. GAMPEL, Austin N. Aaronson, STEPHEN M. DE LUCA
Name Bank of America, N.A.
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/26/18
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-06-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-06-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-05-08
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-05-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-03
Type Mediation
Subtype Other
Description Other ~ BANK OF AMERICA'S RESPONSE AND MOTION TO STRIKE
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-02
Type Mediation
Subtype Other
Description Other ~ AMENDED MOTION FOR RECONSIDERATION OF MEDIATION ORDER AND TO APPOINT APPELLATE-APPROVED MEDIATOR
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-05-01
Type Mediation
Subtype Other
Description Other ~ MOTION FOR RECONSIDERATION OF MEDIATION ORDER AND TO APPOINT APPELLATE-APPROVED MEDIATOR
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-04-23
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion ~ MED DISPENSED; IB DUE W/IN 70 DAYS
Docket Date 2018-04-19
Type Mediation
Subtype Other
Description Other ~ MOTION FOR LEAVE TO SELECT CERTIFIED CIVIL MEDIATOR WHO IS NOT APPELLATE APPROVED FOR MEDIATION
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-04-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-04-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID W GROSSMAN 602360
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-03-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
THE EVA CLAIRE CORPORATION VS MID - CONTINENT CASUALTY COMPANY 2D2018-0450 2018-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-5749

Parties

Name THE EVA CLAIRE CORPORATION
Role Appellant
Status Active
Representations MARCI E. BRITT, ESQ., DANIEL AUERBACH, ESQ., TRENTON H. COTNEY, ESQ., BRIAN K. OBLOW, ESQ.
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Representations PEDRO E. HERNANDEZ, ESQ., MAUREEN G. PEARCY, ESQ., NICOLE DI PAULI GOULD, ESQ., RONALD L. KAMMER, ESQ., LOGAN HAINE - ROBERTS, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's mandate issued December 31, 2018, is recalled.
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2015), and Florida Rule of Civil Procedure 1.442 is granted contingent upon a determination of entitlement by the trial court.Appellant's motion for appellate attorney's fees is denied.
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 08/28/18
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 08/14/18
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-07-23
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/11/18
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/11/18
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-04-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 61 PAGES
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 2540 PAGES
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE EVA CLAIRE CORPORATION
ADVANCED SERVICES OF LONGWOOD, INC. VS BANK OF AMERICA, N.A. AND MID-CONTINENT CASUALTY COMPANY 5D2018-0318 2018-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011042-O

Parties

Name ADVANCED SERVICES OF LONGWOOD, INC.
Role Appellant
Status Active
Representations Michael R. D'Lugo, STEPHEN M. DE LUCA
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations BRIAN P. GAMPEL, MELISSA A. GILLINOV, Austin N. Aaronson, DAVID W. GROSSMAN
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ CASE DISMISSED.
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/23 ORDER
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-07-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - WHY NOT PROCEED AS TO MID-CONTINENT
Docket Date 2018-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/23 & NOTICE OF SETTLEMENT
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 330 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/29
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SUP ROA DUE 5/31.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ PER 5/3 ORDER
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/24
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 4/27
Docket Date 2018-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PGS. - TRANSCRIPT
Docket Date 2018-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID W GROSSMAN 602360
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL R D'LUGO 040710
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/24/18
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN HUGHES, III, etc., VS MID-CONTINENT CASUALTY COMPANY and ROMAN FLICKER, 3D2016-2045 2016-09-02 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
15-20355

Parties

Name JOHN HUGHES, III
Role Appellant
Status Active
Representations BRANDON G. CATHEY, BRENT G. STEINBERG, DANIEL L. GREENE
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name ROMAN FLICKER, LLC
Role Appellee
Status Active
Representations James H. Wyman
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-02-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2018-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN HUGHES, III
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/28/18
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN HUGHES, III
Docket Date 2018-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roman Flicker
Docket Date 2017-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Mid-Continent Casualty Company’s December 22, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Roman Flicker
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roman Flicker
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mid-Continent Casualty Company)-30 days to 1/3/18
Docket Date 2017-11-09
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Contingent Motion for Appellate Fees
On Behalf Of Roman Flicker
Docket Date 2017-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOHN HUGHES, III
Docket Date 2017-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN HUGHES, III
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record
On Behalf Of Roman Flicker
Docket Date 2017-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN HUGHES, III
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOHN HUGHES, III
Docket Date 2017-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN HUGHES, III
Docket Date 2017-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN HUGHES, III
Docket Date 2017-09-20
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 2017-09-14
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JOHN HUGHES, III
Docket Date 2017-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The rule to show cause order is carried with the case. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-08-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-07-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-06-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-05-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-04-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2017-03-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2016-12-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2016-11-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ in response to the order of November 8, 2016
On Behalf Of JOHN HUGHES, III
Docket Date 2016-11-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Within ten (10) days from the date of this order, the appellant is ordered to file a status report regarding whether the Federal Court has accepted jurisdiction or remanded the case.
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-10-03
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of Roman Flicker
Docket Date 2016-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (corrected) notice of removal
On Behalf Of JOHN HUGHES, III
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roman Flicker
Docket Date 2016-09-09
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 19, 2016.
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-1597 Prior case: 16-1508
On Behalf Of JOHN HUGHES, III
Docket Date 2019-01-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s contingent motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2017-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s October 10, 2017 motion to supplement the record is granted only as to the two (2) identified transcripts. Appellant shall file an amended brief and appendix omitting any reference to the items appellant is precluded from including in the record within fifteen (15) days of this order.
Docket Date 2017-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN HUGHES, III
Docket Date 2016-11-29
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report every thirty (30) days until the Federal District Court rules on removal.
Docket Date 2016-09-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it appears that the order under view does not dismiss, but rather severs count IV from the remainder of the pending litigation, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
MID-CONTINENT CASUALTY COMPANY VS R.W. JONES CONSTRUCTION, INC. AND CARR LAW FIRM, P.A. 5D2016-2836 2016-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-8343

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations Derek J. Angell
Name RW JONES CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Stephen A. Marino, Jr., Peter F. Carr, Jr., Atheseus R. Lockhart, David S. Cohen, MITZI SOMMER CARR, EUGENE H. JOHNSON, JR.
Name CARR LAW FIRM, P.A.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-06-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-05-05
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 RW JONES CONSTRUCTION, INC.
Docket Date 2017-04-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/5
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/15
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2017-01-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/13
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2016-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/23
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (905 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/16
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-11-10
Type Response
Subtype Response
Description RESPONSE ~ PER 11/7 ORDER
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-11-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-09-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEREK J. ANGELL 0073449
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-08-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PETER F. CARR, JR. 0046078
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RW JONES CONSTRUCTION, INC.
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/9/16
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-08-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN HUGHES, III, etc., VS MID-CONTINENT CASUALTY COMPANY, 3D2016-1597 2016-07-07 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
15-20355

Parties

Name JOHN HUGHES, III
Role Appellant
Status Active
Representations BRANDON G. CATHEY, BRENT G. STEINBERG
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Representations PEDRO E. HERNANDEZ, James H. Wyman, RONALD L. KAMMER, Maureen G. Pearcy
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner¿s motion for rehearing of order dismissing petition for writ of certiorari and motion to reinstate petition is hereby denied. SUAREZ, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and reinstatement.
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-10-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN HUGHES, III
Docket Date 2016-09-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-27
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of petitioner's notice of filing, it is ordered that the petition for writ of certiorari is hereby dismissed.
Docket Date 2016-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (corrected) noticed of removal
On Behalf Of JOHN HUGHES, III
Docket Date 2016-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Removal.
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-13
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to show cause within ten (10) days from the date of this order, why this petition should not be dismissed as duplicative of the petition in case number 3D16-1508.
Docket Date 2016-07-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ The petitioner is ordered to pay required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before July 18, 2016.
Docket Date 2016-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Related case: 16-1508
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
JOHN HUGHES, III, etc., VS MID-CONTINENT CASUALTY COMPANY, 3D2016-1508 2016-06-24 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
15-20355

Parties

Name JOHN HUGHES, III
Role Appellant
Status Active
Representations BRENT G. STEINBERG, BRANDON G. CATHEY
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Representations James H. Wyman, RONALD L. KAMMER, PEDRO E. HERNANDEZ, Maureen G. Pearcy
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Petitioner's request for oral argument is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioner's contigent motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN HUGHES, III
Docket Date 2016-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-27
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 27, 2016.
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of petitioner¿s motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-12
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 to consolidate.
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to consolidate
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN HUGHES, III
Docket Date 2016-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner¿s motion for leave to file an amended petition for writ of certiorari and an amended appendix is hereby denied.
Docket Date 2016-07-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERT AND AMENDED APPENDIX
On Behalf Of JOHN HUGHES, III
Docket Date 2016-06-28
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 filing fee to the Clerk of the Court on or before July 8, 2016.
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN HUGHES, III
Docket Date 2016-06-24
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 2016-06-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN HUGHES, III
Docket Date 2016-06-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN HUGHES, III
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MID-CONTINENT CASUALTY COMPANY, VS FLORA-TECH PLANTSCAPES, INC., 3D2016-1260 2016-05-27 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
14-4189

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations RONALD L. KAMMER, James H. Wyman
Name FLORA-TECH PLANTSCAPES, INC.
Role Appellee
Status Active
Representations J. Lane Middleton, III, Judd G. Rosen, CARYN L. BELLUS, Paul B. Feltman, HUGO V. ALVAREZ, PETER H. MURPHY, PAMELA BECKHAM, RICKY DAVID RAVINE, Ivan D. Solari, JEFFREY F. BOGERT, BRYANT PARIS, TODD R. EHRENREICH, MICHAEL R. JENKS, PEDRO P. SOTOLONGO
Name COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC.
Role Appellee
Status Active
Name SHARON URSCHELER
Role Appellee
Status Active
Name ANGELINI METAL WORKS CORP.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, upon appellees prevailing in the underlying litigation. ROTHENBERG, C.J., and SUAREZ and LAGOA, JJ., concur.
Docket Date 2017-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-03
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, March 8, 2017. The Court will consider the case without oral argument. SUAREZ, C.J., and ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2017-03-02
Type Response
Subtype Reply
Description REPLY ~ TO AA RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2017-03-01
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are hereby directed to show cause why this appeal should not be dismissed for lack of jurisdiction. See Ball v. Genesis Outsourcing Sols., LLC,174 So. 3d
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including February 22, 2017, with no further extensions allowed.
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-01-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized as to only certain appellees as stated in the notice. The appeal will remain pending.
Docket Date 2017-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/2/17
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellee The Palace Management Group, LLC¿s motion to stay the appeal as to The Palace Management Group, LLC only is granted, and the appeal is hereby stayed as to the Palace Management Group, LLC only.
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ of settlement between palace and Mid-Continent and motion to stay appeal as to palace
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-12-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, appellee The Palace Management Group, LLC¿s agreed motion for extension of time to file an answer brief is hereby denied.
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Agreed.
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, appellees¿ notice of agreed extension of time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is hereby denied. Appellees are ordered to file the answer brief no later than December 7, 2016. No further extensions will be entertained of granted.
Docket Date 2016-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee The Palace Management Group, LLC¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including November 13, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-10-19
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 FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (THE PALACE MANAGEMENT GROUP, LLC)-30 days to 10/19/16
Docket Date 2016-09-19
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 FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (FLORA-TECH PLANTSCAPES, INC., ET AL.)-30 days to 10/14/16
Docket Date 2016-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-09-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (THE PALACE MANAGEMENT GROUP, LLC)-30 days to 9/18/16
Docket Date 2016-08-18
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 FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/14/16
Docket Date 2016-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-25
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 7/25/16
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 7/18/16
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ of designation of e-mail address.
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORA-TECH PLANTSCAPES, INC.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 6/27/16
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MID-CONTINENT CASUALTY COMPANY VS BANK OF AMERICA, N.A. 5D2016-0808 2016-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-11042-O

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations James H. Wyman
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Paulo R. Lima, Elizabeth K. Russo, DAVID W. GROSSMAN, BRIAN P. GAMPEL
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION AND WRITTEN OPINION
Docket Date 2017-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION AND WRITTEN OPIN
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 6/7/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-08-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO REMOVE COUNSEL
Docket Date 2017-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REMOVE KEVIN FRANZ, ESQ., AS COUNSEL OF RECORD
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 6/27.
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 10/24 ORDER
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-04-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/17
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-03-24
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 Bank of America, N.A.
Docket Date 2017-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-27
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 Bank of America, N.A.
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-03
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 Bank of America, N.A.
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2017-01-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (341 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-12-29
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 MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/9
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-10-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/9
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (4086 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/10
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-05-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS FOR AA TO OBTAIN FINAL ORDER. 3/21 MTN/DISMISS DENIED.
Docket Date 2016-04-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-04-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-03-25
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Bank of America, N.A.
Docket Date 2016-03-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 3/21 MOT DIS
Docket Date 2016-03-22
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CORRECTED
On Behalf Of Bank of America, N.A.
Docket Date 2016-03-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES H. WYMAN 117692
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-03-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID W. GROSSMAN 602360
On Behalf Of Bank of America, N.A.
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2016-03-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-10
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2022-11-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State