Search icon

BRESSLER, AMERY & ROSS, P.C. - Florida Company Profile

Company Details

Entity Name: BRESSLER, AMERY & ROSS, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2009 (15 years ago)
Document Number: F03000006316
FEI/EIN Number 223319987

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

Address: 325 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, US
Mail Address: 325 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
AMERY BRIAN F Treasurer 325 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932
LIBOWSKY DAVID J Secretary 325 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932
Cuccio Frank J President 325 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932
Evangelista Dominick F Vice President 325 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 325 COLUMBIA TURNPIKE, SUITE 301, FLORHAM PARK, NJ 07932 -
CHANGE OF MAILING ADDRESS 2022-04-22 325 COLUMBIA TURNPIKE, SUITE 301, FLORHAM PARK, NJ 07932 -
REINSTATEMENT 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-09-30 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000363226 TERMINATED 1000000960399 COLUMBIA 2023-07-28 2033-08-02 $ 359.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
ALEX FINCH D/B/A FINCH LAW FIRM, AND FROMANG AND FINCH, P.A. VS AUTO CLUB INSURANCE COMPANY OF FLORIDA, BRESSLER, AMERY & ROSS, P.C., LINDA MICHELLE BERNS MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, KANNER & PINTALUGA, P.A., LEVI LAWRENCE WILKES, ET AL. 5D2022-1686 2022-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008395-O

Parties

Name Finch Law Firm
Role Appellant
Status Active
Name Fromang and Finch, P.A.
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations Alex Finch
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Name BRESSLER, AMERY & ROSS, P.C.
Role Appellee
Status Active
Name Levi Lawrence Wilkes
Role Appellee
Status Active
Name Kanner & Pintaluga, P.A.
Role Appellee
Status Active
Name Susan Ayers
Role Appellee
Status Active
Name Linda Michelle Berns
Role Appellee
Status Active
Name Mark B. Massey
Role Appellee
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Andrew N. Walker, Jeremy E. Slusher, Austin Leigh Flickstein, Michael Fink, Jonathan S. Glickman, David P. Donahue

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/27
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO 11/22 MOTION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM AS WAIVED AND ABANDONED APPELLEES' TRIAL COURT ARGUMENT FOR TRANSFER OR DISMISSAL BASED ON FORUM NON CONVENIENS
On Behalf Of Alex Finch, P.A.
Docket Date 2022-11-21
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 Alex Finch, P.A.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF AES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF (FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE MASSEY AB BY 11/16
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OFAPPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, KANNER & PINTALUGA, P.A, AND LEVI LAWRENCE WILKES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE MASSEY AB BY 11/7
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AE MASSEY CONSTRUCTION...; W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B.MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/2 (FOR AES, KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; AMENDED IB W/IN 5 DYS
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/1
Docket Date 2022-08-29
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 Alex Finch, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/30
Docket Date 2022-08-05
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 Alex Finch, P.A.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF & APPX BY 8/12; 7/15 OTSC IS DISCHARGED
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO 7/15 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...; DISCHARGED PER 8/2 ORDER
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/22
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Alex Finch, P.A.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B.MASSEY, AND SUSAN AYERS)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX ACKNOWLEDGED; APPEAL SHALL PROCEED; OTSC DISCHARGED
ALEX FINCH D/B/A FINCH LAW FIRM, AND FROMANG AND FINCH, P.A. VS AUTO CLUB INSURANCE COMPANY OF FLORIDA, BRESSLER, AMERY & ROSS, P.C., LINDA MICHELLE BERNS MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, KANNER & PINTALUGA, P.A., LEVI LAWRENCE WILKES, ET AL. 6D2023-1384 2022-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008395-O

Parties

Name Finch Law Firm
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ.
Name Fromang and Finch, P.A.
Role Appellant
Status Active
Name Mark B. Massey
Role Appellee
Status Active
Representations Michael Gordon Fink, Andrew Nicholas Walker
Name Linda Michelle Berns
Role Appellee
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations DAVID P. DONAHUE, ESQ., AUSTIN LEIGH FLICKSTEIN, ESQ.
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Michael Gordon Fink, Andrew Nicholas Walker
Name BRESSLER, AMERY & ROSS, P.C.
Role Appellee
Status Active
Representations DAVID P. DONAHUE, ESQ.
Name Kanner & Pintaluga, P.A.
Role Appellee
Status Active
Representations Jonathan Seth Glickman, Jeremy Ethan Slusher
Name Levi Lawrence Wilkes
Role Appellee
Status Active
Representations Jonathan Seth Glickman, Jeremy Ethan Slusher
Name Susan Ayers
Role Appellee
Status Active
Representations Michael Gordon Fink, Andrew Nicholas Walker
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Rehearing
Description Appellees' Motion for Rehearing, Clarification, and Certification for Florida Supreme Court Review is denied.
View View File
Docket Date 2024-05-28
Type Motion
Subtype Appendix
Description APPENDIX TO MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION FOR FLORIDA SUPREME COURT REVIEW
On Behalf Of Kanner & Pintaluga, P.A.
Docket Date 2024-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION FOR FLORIDA SUPREME COURT REVIEW
On Behalf Of Kanner & Pintaluga, P.A.
Docket Date 2024-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellants' Motion for Appellate Attorney's Fees, filed on September 8, 2022, is denied. Appellees Kanner and Pintaluga, P.A.'s, and Levi Lawrence Wilkes' Motion for Sanctions, filed on October 21, 2022, is denied.
View View File
Docket Date 2024-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded.
View View File
Docket Date 2023-07-14
Type Response
Subtype Reply
Description REPLY ~ APPELLEES', KANNER & PINTALUGA, P.A, AND LEVI LAWRENCE WILKES, SUR-REPLY BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-07-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’, Kanner & Pantaluga, P.A. and Levi Lawrence Wilkes, motion to strike or alternatively for leave to file a sur-reply is granted to the extent that appellees, Kanner & Pantaluga, P.A. and Levi Lawrence Wilkes, may serve a sur-reply to appellant’s reply brief within twenty days from the date of this order. Following assignment of this appeal to a merits panel, that panel may determine the scope of the arguments presented in the initial brief.
Docket Date 2023-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE NEW ARGUMENTS NOT PRESENTED IN THE INITIAL BRIEF, OR ALTERNATIVELY, FOR LEAVE TO FILE A SUR-REPLY TO ADDRESS SAID NEW ARGUMENTS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES', KANNER & PANTALUGA, P.A, AND LEVI LAWRENCE WILKES, NOTICE OF FILING MOTION FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-05-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The motion to strike answer brief and appendix thereto is denied. The motion for extension of time to file reply brief is granted. The reply brief shall be served within ten days from the date of this order.
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', KANNER & PANTALUGA, P.A, AND LEVI LAWRENCE WILKES, RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RENEWED OMNIBUS MOTION TO STRIKE THE UPDATED SUPPLEMENTAL APPENDIX AND THE AMENDED ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Alex Finch, P.A.
Docket Date 2023-03-27
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 Alex Finch, P.A.
Docket Date 2023-03-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ NOTICE OF APPELLEES' AUTO CLUB INSURANCE COMPANY OFFLORIDA AND BRESSLER, AMERY & ROSS, P.C. ADOPTION OFAPPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES AMENDED ANSWER BRIEF AND SUPPLEMENTALAPPENDIX TO AMENDED ANSWER BRIEF.
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS' NOTICE OF ADOPTION OF APPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES AMENDED ANSWER BRIEF, FILED FEBRUARY 14, 2023
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-15
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief ~ K&P APPELLEES' SUPPLEMENTAL APPENDIX TO AMENDED ANSWER BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-14
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees shall file an amended answer brief, and may file an appendix to that answer brief, in compliance with the rules of appellate procedure within twenty days from the date of this order. Any appellee who wishes to adopt the newly filed answer brief must file notice of such within twenty-five days from the date of this order. Appellants may file a reply brief within twenty days after the service of the new answer briefs.
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS' NOTICE OF ADOPTION OF APPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES, RESPONSE IN OPPOSITION TO APPELLANTS' OPPOSED OMNIBUS MOTION TO STRIKE APPELLEES' SUPPLEMENTAL APPENDIZ AND ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', KANNER & PANTALUGA, P.A, AND LEVI LAWRENCE WILKES, RESPONSE IN OPPOSITION TO APPELLANTS' OPPOSED OMNIBUS MOTION TO STRIKE APPELLEES' SUPPLEMENTAL APPENDIX AND ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ MOTION FOR AN EXTENSION OFTIME TO RESPOND TO APPELLANTS' OMNIBUS MOTION TO STRIKEAND FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN-SEE 02/08/23 ORDER**
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ RB BY 12/27
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO 11/22 MOTION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM AS WAIVED AND ABANDONED APPELLEES' TRIAL COURT ARGUMENT FOR TRANSFER OR DISMISSAL BASED ON FORUM NON CONVENIENS
On Behalf Of Alex Finch, P.A.
Docket Date 2022-11-21
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 Alex Finch, P.A.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF AES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF (FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE MASSEY AB BY 11/16
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OFAPPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AES, KANNER & PINTALUGA, P.A, AND LEVI LAWRENCE WILKES **STRICKEN-SEE 02/08/23 ORDER**
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE MASSEY AB BY 11/7
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ COUNSEL FOR AE AUTO CLUB W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED- FOR AES, AUTO CLUB INSURANCE COMPANY OF FLORIDA AND BRESSLER, AMERY & ROSS, P.C.
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/2 (FOR AES, KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B.MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ MOT GRANTED; AMENDED IB W/IN 5 DYS
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ IB/APX ACKNOWLEDGED; APPEAL SHALL PROCEED; OTSC DISCHARGED
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-02
Type Order
Subtype Show Cause
Description SHOW CAUS-LACK O/PROS-BRF/APDX ~ W/I 10 DAYS
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 9/1
Docket Date 2022-08-29
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 Alex Finch, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 8/30
Docket Date 2022-08-05
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 Alex Finch, P.A.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF & APPX BY 8/12; 7/15 OTSC IS DISCHARGED
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO 7/15 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...; DISCHARGED PER 8/2 ORDER
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/22
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State