Search icon

ALVINE AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ALVINE AND ASSOCIATES, INC.
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: 14 Jul 2010 (15 years ago)
Document Number: F10000003199
FEI/EIN Number 470469868

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

Address: 1201 Cass Street, Omaha, NE, 68102, US
Mail Address: 1201 Cass Street, Omaha, NE, 68102, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
Alvine Douglas R President 1201 Cass Street, Omaha, NE, 68102
Rich Brandon D Treasurer 1201 Cass Street, Omaha, NE, 68102
Hadfield Brian A Secretary 1201 Cass Street, Omaha, NE, 68102
Haberman Samuel J Director 1201 Cass Street, Omaha, NE, 68102
Guy Stephanie J Director 1201 Cass Street, Omaha, NE, 68102
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1201 Cass Street, Omaha, NE 68102 -
CHANGE OF MAILING ADDRESS 2024-04-22 1201 Cass Street, Omaha, NE 68102 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-06-14 CORPORATION SERVICE COMPANY -

Court Cases

Title Case Number Docket Date Status
AUSTIN COMMERCIAL, LP VS MASSACHEUSETTS MUTUAL LIFE INSURANCE CO., ET AL 2D2022-3172 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001623-0001-XX

Parties

Name EPIC FLOORS SOLUTIONS, INC.
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISERS LLC
Role Respondent
Status Active
Name J&R PLASTER AND STUCCO, INC.
Role Respondent
Status Active
Name COMMERCIAL GROUP CONSTRUCTION CORP
Role Respondent
Status Active
Name SAGACIOUS STONE, LLC
Role Respondent
Status Active
Name VENTANA DBS LLC
Role Respondent
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name ANDERSON PLACE CONSTRUCTION LLC
Role Respondent
Status Active
Name HKS, INC.
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name DELACRUZ ENTERPRISES, INC.
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, LLC
Role Respondent
Status Active
Name JEROME SPELTZ
Role Respondent
Status Active
Name BEAR'S PLUMBING OUF SOUTH FLORIDA INC.
Role Respondent
Status Active
Name MARCO HOTEL LLC
Role Respondent
Status Active
Name APPLEGATE USA, LLC
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name NATIONAL FIRE PROTECTION, LLC
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name PARAGON PAINTING AND WATERPROOFING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name AUSTIN COMMERCIAL, LP
Role Petitioner
Status Active
Representations LINDA SPAULDING WHITE, ESQ., MICHAEL K. WILSON, ESQ., ELLEN SMITH, ESQ., MICHAEL W. LEONARD, ESQ., JEREMY T. SPRINGHART, ESQ., MARK A. BOYLE, ESQ.
Name MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Role Respondent
Status Active
Representations JOSEPH PUMILIA, HUNTER DANIEL, ESQ., SCOTT W. ROSTOCK, ESQ., DEBBIE SINES CROCKETT, ESQ., GEORGE H. KNOTT, ESQ., MATTHEW M. K. STEIN, ESQ., SHAUN M. GARRY, ESQ., EDWARD K. CHEFFY, ESQ., MARSHALL P. BENDER, ESQ., ELISSA GAINSBURG, ESQ., BROOKE E. BEEBE, ESQ., ROGER C. JONES, ESQ., JEREMY T. SPRINGHART, ESQ., JONATHAN LANNI, ESQ., MILES ARCHABAL, ESQ., DAVID A. ZULIAN, ESQ., DAVID C. MERRILL, ESQ., STEVEN R. ADAMSKY, ESQ., E. HOWANITZ, ESQ., NIKKI BHAVSAR, ESQ., KRISTIAN N. SMITH, ESQ., PENELOPE T. ROWLETT, ESQ., GEORGE W. GIFT, I I I, ESQ., PATRICIA D. CRAUWELS, ESQ., STEVAN PARDO, ESQ., TREVOR B. ARNOLD, ESQ., NICOLE DONNELL, ESQ., JUAN E. ORAMAS, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., ALBERT BLAIR, ESQ., Caroline Newton Catchpole, Esq., MICHELLE M. KRONE, ESQ., BRET M. FELDMAN, ESQ., MARA O' MALLEY, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., JORGE L. CRUZ, ESQ., WILLIAM WOODS, ESQ., STEPHEN RAY, ESQ., JENNIFER E. LULGJURAJ, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., MARGUERITE CHARLSON, ESQ., JASON HUNTER KORN, ESQ., STEPHEN W. STUKEY, ESQ., BRYAN DUBON, ESQ., JAMES V. CHIN, ESQ., JOSHUA ALLAN HAJEK, ESQ., MICHAEL K. WILSON, ESQ., JACK SIMMONS, ESQ., IRA LIBANOFF, ESQ., STEVE HURLBUT, ESQ., DENNIS ANDERSON, ESQ., SCOTT REMBOLD, ESQ., R. BARON RINGHOFER, ESQ., JORGE PORRO, ESQ., KURT THALWITZER, ESQ., PETER BAUMBERGER, ESQ., JAY P. DINAN, ESQ., SCOTT T. LASHWAY, ESQ., CHRISTOPHER LISY, ESQ., JOHN NEARY, ESQ., WILLIAM TINSLEY, ESQ., NICHOLE M. KOFORD, ESQ., Warren H. Chin, Esq.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and a response to thepetition for writ of certiorari shall be served by December 5, 2022.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AGREED-UPON MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI, IN LIGHT OF ANTICIPATED MOOTNESS OF ISSUE
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Lisy
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Scott T. Lashway, Christopher A. Lisy, Matthew M.K. Stein, Mara A. O’Malley, Stephen E. Ray, John M. Neary, Steve Hurlbut, Dennis C. Anderson, James V. Chin, Kristian N. Smith and Roger C. Jones shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lashway's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Scott T. Lashway with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
AUSTIN COMMERCIAL, LP VS MASSACHEUSETTS MUTUAL LIFE INSURANCE CO., ET AL 6D2023-0802 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001623-0001-XX

Parties

Name AUSTIN COMMERCIAL, LP
Role Petitioner
Status Active
Representations MICHAEL K. WILSON, ESQ., MARK A. BOYLE, ESQ., LINDA SPAULDING WHITE, ESQ., JEREMY T. SPRINGHART, ESQ., ELLEN SMITH, ESQ., MICHAEL W. LEONARD, ESQ.
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISERS LLC
Role Respondent
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name HKS, INC.
Role Respondent
Status Active
Name PARAGON PAINTING AND WATERPROOFING, INC.
Role Respondent
Status Active
Name BEAR'S PLUMBING OUF SOUTH FLORIDA INC.
Role Respondent
Status Active
Name JEROME SPELTZ
Role Respondent
Status Active
Name APPLEGATE USA, LLC
Role Respondent
Status Active
Name EPIC FLOORS SOLUTIONS, INC.
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, LLC
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name MARCO HOTEL LLC
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name DELACRUZ ENTERPRISES, INC.
Role Respondent
Status Active
Name COMMERCIAL GROUP CONSTRUCTION CORP
Role Respondent
Status Active
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name VENTANA DBS LLC
Role Respondent
Status Active
Name NATIONAL FIRE PROTECTION, LLC
Role Respondent
Status Active
Name J&R PLASTER AND STUCCO, INC.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name ANDERSON PLACE CONSTRUCTION LLC
Role Respondent
Status Active
Name SAGACIOUS STONE, LLC
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Role Respondent
Status Active
Representations MARSHALL P. BENDER, ESQ., TREVOR B. ARNOLD, ESQ., MICHAEL K. WILSON, ESQ., SCOTT REMBOLD, ESQ., MILES ARCHABAL, ESQ., JENNIFER E. LULGJURAJ, ESQ., ROGER C. JONES, ESQ., DEBBIE SINES CROCKETT, ESQ., JOHN NEARY, ESQ., E. HOWANITZ, ESQ., EDWARD K. CHEFFY, ESQ., CHRISTOPHER LISY, ESQ., STEVEN R. ADAMSKY, ESQ., JONATHAN LANNI, ESQ., NICOLE DONNELL, ESQ., STEVAN PARDO, ESQ., JAMES V. CHIN, ESQ., BRYAN DUBON, ESQ., SCOTT W. ROSTOCK, ESQ., WILLIAM WOODS, ESQ., Caroline Newton Catchpole, Esq., NIKKI BHAVSAR, ESQ., MATTHEW M. K. STEIN, ESQ., PENELOPE T. ROWLETT, ESQ., JOSHUA ALLAN HAJEK, ESQ., PATRICIA D. CRAUWELS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., Warren H. Chin, Esq., IRA LIBANOFF, ESQ., SHAUN M. GARRY, ESQ., KURT THALWITZER, ESQ., R. BARON RINGHOFER, ESQ., BROOKE E. BEEBE, ESQ., DAVID A. ZULIAN, ESQ., WILLIAM TINSLEY, ESQ., STEPHEN RAY, ESQ., GEORGE H. KNOTT, ESQ., JASON HUNTER KORN, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., DAVID C. MERRILL, ESQ., GEORGE W. GIFT, I I I, ESQ., JORGE L. CRUZ, ESQ., KRISTIAN N. SMITH, ESQ., BRET M. FELDMAN, ESQ., ALBERT BLAIR, ESQ., JUAN E. ORAMAS, ESQ., JOSEPH PUMILIA, MARGUERITE CHARLSON, ESQ., PETER BAUMBERGER, ESQ., NICHOLE M. KOFORD, ESQ., HUNTER DANIEL, ESQ., SCOTT T. LASHWAY, ESQ., ELISSA GAINSBURG, ESQ., STEPHEN W. STUKEY, ESQ., STEVE HURLBUT, ESQ., JAY P. DINAN, ESQ., DENNIS ANDERSON, ESQ., MICHELLE M. KRONE, ESQ., JACK SIMMONS, ESQ., JORGE PORRO, ESQ., MARA O' MALLEY, ESQ., JEREMY T. SPRINGHART, ESQ.

Docket Entries

Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lisy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Christopher Lisy with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Lisy
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Scott T. Lashway, Christopher A. Lisy, Matthew M.K. Stein, Mara A. O’Malley, Stephen E. Ray, John M. Neary, Steve Hurlbut, Dennis C. Anderson, James V. Chin, Kristian N. Smith and Roger C. Jones shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ **NOTED-SEE 08/01/23 TASK**
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (C) ~ The Petition for Writ of Certiorari is dismissed as moot.
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Brownlee
Docket Date 2023-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO THE COURT'S ORDER ON WHETHER THIS PETITION SHOULD BE DISMISSED AS MOOT
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2023-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUPPLEMENTAL SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the suggestion of mootness filed November 4, 2022, and the response filed December 5, 2022, the parties are ordered to advise this court within 10 days of the date hereof whether this petition should be dismissed as moot.
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 Transfer to Sixth DCA
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and a response to thepetition for writ of certiorari shall be served by December 5, 2022.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AGREED-UPON MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI, IN LIGHT OF ANTICIPATED MOOTNESS OF ISSUE
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, LP
AUSTIN COMMERCIAL, L. P. VS MASSACHUSETTS MUTUAL LIFE INSURANCE CO., ET AL 2D2020-2904 2020-10-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-1623-0001

Parties

Name AUSTIN COMMERCIAL, L. P.
Role Appellant
Status Active
Representations JEREMY T. SPRINGHART, ESQ., BEVERLY A. POHL, ESQ., CHRISTINA P. LEHM, ESQ., MICHAEL K. WILSON, ESQ., MILES ARCHABAL, ESQ.
Name MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Role Appellee
Status Active
Representations DEBBIE SINES CROCKETT, ESQ., TREVOR B. ARNOLD, ESQ., EDWARD K. CHEFFY, ESQ., STEVAN PARDO, ESQ., MICHAEL W. LEONARD, ESQ., ELLEN SMITH, ESQ., NIKKI BHAVSAR, ESQ., MARSHALL P. BENDER, ESQ., KURT THALWITZER, ESQ., JORGE L. CRUZ, ESQ., SCOTT T. LASHWAY, ESQ., SHAUN M. GARRY, ESQ., WILLIAM TINSLEY, ESQ., MARA O' MALLEY, ESQ., JONATHAN LANNI, ESQ., MATTHEW M. K. STEIN, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., GEORGE W. GIFT, I I I, ESQ., STEPHEN B. HURLBUT, ESQ., S. LA RUE WILLIAMS, ESQ., AARON A. HAAK, ESQ., JAMES V. CHIN, ESQ., DAVID A. ZULIAN, ESQ., JOSHUA ALLAN HAJEK, ESQ., DENNIS ANDERSON, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., STEPHEN RAY, ESQ., JORGE PORRO, ESQ., Caroline Newton Catchpole, Esq., DREW WILLIAMS, ESQ., BRET M. FELDMAN, ESQ., MARK A. BOYLE, ESQ., W. STEVEN ADAMS, ESQ., SCOTT W. ROSTOCK, ESQ., JASON HUNTER KORN, ESQ., CHRISTOPHER LISY, ESQ., ELISSA GAINSBURG, ESQ., ROGER C. JONES, ESQ., JUAN E. ORAMAS, ESQ.
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name INDIAN HARBOR INS. CO.
Role Respondent
Status Active
Name MARCO HOTEL, L L C
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, L.L.C.
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name NATIONAL FIRE & MARINE INS. CO.
Role Respondent
Status Active
Name NORTH AMERICAN CAPACITY INS. CO.
Role Respondent
Status Active
Name H K S, INC.
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISORS, L L C
Role Respondent
Status Active
Name I S E C, INC.
Role Respondent
Status Active
Name BEAR'S PLUMBING OF SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON
Role Respondent
Status Active
Name LEXINGTON INS. CO.
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name APPLEGATE USA, L L C
Role Respondent
Status Active
Name SPEEDY CONCRETE CUTTING OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Great American Ins. Co.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name VENTANA D B S, L L C
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Austin Commercial, L.P.’s request for appellate attorney's fees is denied.
Docket Date 2021-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 17, 2021, at 11:00 A.M., before: Judge J. Andrew Atkinson, Judge John K. Stargel, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-12-14
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-12-14
Type Response
Subtype Reply
Description REPLY ~ MEMORANDUM IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-11-18
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY'SNOTICE OF SERVICE OF RESPONSE TO PETITION FOR WRIT OF CERTIORARIUPON JUDGE OF LOWER TRIBUNAL
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-11-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY'SRESPONSE TO AUSTIN COMMERCIAL, LP'S MOTION FOR ATTORNEYS' FEES
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lashway's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Scott T. Lashway with documents.
Docket Date 2020-10-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ SCOTT T. LASHWAY, ESQ.
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Christopher A. Lisy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Edward K. Cheffy with all submissions when serving foreign attorney Christopher A. Lisy with documents.
Docket Date 2020-10-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHRISTOPHER A. LISY
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEYS' FEES
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AUSTIN COMMERCIAL, L. P.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State