Search icon

WESTERN WORLD INSURANCE COMPANY

Company Details

Entity Name: WESTERN WORLD INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Feb 2017 (8 years ago)
Document Number: F17000000510
FEI/EIN Number 020266622
Address: 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, 07054, US
Mail Address: 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, 07054, US
Place of Formation: NEW HAMPSHIRE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Levinson Louis President 175 Water Street,, New York, NY, 10038

Secretary

Name Role Address
Rosa Lisa Secretary 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, 07054

Treasurer

Name Role Address
Hirsch Marilyn Treasurer 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, 07054

Director

Name Role Address
Singh Shelley Director 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, 07054
Bailey Donald Director 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, 07054
Whisler Timothy Director 300 KIMBALL DRIVE, SUITE 500, PARSIPPANY, NJ, 07054

Court Cases

Title Case Number Docket Date Status
Fontainebleau Development LLC, et al., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s). 3D2023-1264 2023-07-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16874

Parties

Name FONTAINEBLEAU FLORIDA HOTEL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Stephen A. Marino, Jr., Benjamin C. Hassebrock, Alexander Irimia Loy
Name Westchester Surplus Lines Insurance Company
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name MAXUM INDEMNITY COMPANY
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Jonathan M. Freiman, John J. Kavanagh, Michael Adam Packer
Name Lexington Insurance Company
Role Appellee
Status Active
Representations Angel A. Cortiñas, Jonathan H Kaskel, Erin E. Bradham
Name IRONSHORE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christine M. Renella, Piel A. Lora, Jeremiah L. O'Leary, Brandon L. Sipple
Name QBE Specialty Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Indian Harbor Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name GuideOne National Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name AXIS Surplus Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name Princeton Excess & Surplus Lines Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name HDI Global Specialty SE
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name Crum & Forster Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff, Jedidiah David Vander Klok
Name Safety Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Patricia Anne McLean, Christy M. Maple, Jay R. Sever
Name Colony Insurance Company
Role Appellee
Status Active
Representations Robert M. Darroch, Sara Kathleen Blackwell
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Alexandra Jordan Schultz, Alycen A. Moss
Name Interstate Fire & Casualty Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name Allianz Underwriters Insurance Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name ALLIANZ GLOBAL RISKS US INSURANCE COMPANY
Role Appellee
Status Active
Representations J. Trumon Phillips, Brett Solberg
Name Hallmark Specialty Insurance Company
Role Appellee
Status Active
Representations Rory Eric Jurman, Jenelle Elizabeth La Chuisa, James Henry Wyman
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMNESIA INTERNATIONAL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Beverly Street Hotel 1B, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB Beverly Street Manager LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB ISLE RESORT LP
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name FONTAINEBLEAU DEVELOPMENT LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Nashville Downtown Hotel LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TURNBERRY AIRPORT HOLDINGS, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name SOUTH FLORIDA AVIATION INVESTMENTS, INC.
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name 831 FEDERAL HIGHWAY ACQUISITION LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Stephen A. Marino, Jr., Alexander Irimia Loy, Benjamin C. Hassebrock

Docket Entries

Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-11-05
Type Response
Subtype Response
Description Appellees' Response to Appellants' Motion for Appellate Attorney's Fees
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/20/24. (GRANTED)
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-07-22
Type Record
Subtype Appendix
Description Appendix to Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Brett Solberg, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/21/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Hallmark Specialty Insurance Company
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 05/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file the initial brief is hereby granted to and including February 22, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including February 15, 2024.
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice
Description Notice of Change of Firm Name for Pro Hac Vice Counsel for Defendant/Appellee Maxum Indemnity Company
On Behalf Of Maxum Indemnity Company
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 12/07/2023.
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-19
Type Order
Subtype Order
Description Appellees' Response to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Brief is noted. Upon consideration, Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs is hereby denied. Order
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Carry Appeals together and Permit Partial Incorporation of Brief
View View File
Docket Date 2023-09-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs.
View View File
Docket Date 2023-08-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR BRANDON L. SIPPLE
View View File
Docket Date 2023-08-17
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Christy M. Maple
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Maxum Indemnity Company is hereby granted as stated in the Motion. Johnathan M. Freiman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JARED MARKOWITZ
View View File
Docket Date 2023-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission of Wayne R. Glaubinger to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
View View File
Docket Date 2023-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jeremy L. O'Leary)
View View File
Docket Date 2023-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jonathan M. Freiman)
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Christy M. Maple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Scottsdale Insurance Company is hereby granted as stated in the Motion. Christy M. Maple, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rules of Judicial Administration 2.510 (Jay R. Sever)
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 22, 2023.
View View File
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 for Brett Solberg. Batch # 11078625
On Behalf Of Allianz Global Risks US Insurance Company
View View File
Docket Date 2023-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Wayne R. Glaubinger, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Jared K. Markowitz, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Brandon L. Sipple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Ironshore Specialty Insurance Company is hereby granted as stated in the Motion. Brandon L. Sipple, Esquire shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Tiffany McGlockton, Appellant(s) v. AIG Claims, Inc.; Western World Insurance and Dennis J. Khoury Appellee(s). 1D2023-0550 2023-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
21000800CAA

Parties

Name Dennis J. Koury
Role Appellee
Status Active
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Nicholas D. Thomas
Role Lower Tribunal Clerk
Status Active
Name Tiffany McGlockton
Role Appellant
Status Active
Name AIG CLAIMS, INC.
Role Appellee
Status Active
Representations Sarah F. Kjellin, Jospeh Pace Mawhinney II

Docket Entries

Docket Date 2023-04-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Tiffany McGlockton
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description order appealed
View View File
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY VS PATRICK GIGANTI, et al. 4D2022-2523 2022-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010646

Parties

Name Pompano Beach Community Redevelopment Agency
Role Appellant
Status Active
Representations E. Bruce Johnson, W. Hampton Johnson
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Name Patrick Giganti
Role Appellee
Status Active
Representations Irene Marie Porter, David M. Tarlow, Todd McPharlin, Ken Frankel, Gina E. Romanik, Steven Preston, Luis M. Reyes
Name Anzo, Inc.
Role Appellee
Status Active
Name TILES OF POMPANO INC
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant's August 8, 2023 response, appellee Western World Insurance Company's motion to dismiss is granted. See Young v. Quinn, 351 So. 2d 1076 (Fla. 4th DCA 1977) (where the questions presented on appeal have become moot, the appeal should be dismissed because no practical result could be attained by reviewing such questions); see also Intertype Corp. v. Pulver, 135 So. 793 (Fla. 1931) (“An appellate court will not entertain an appeal where it is plain that nothing could be accomplished by its decision and judgment.”). Further, ORDERED that appellant’s request to strike the appendix to the motion to dismiss is denied. See Fla. R. App. P. 9.300(a) (“A motion may be accompanied by an appendix, which may include affidavits and other appropriate supporting documents not contained in the record.”). Further, ORDERED that, upon consideration of appellee's August 14, 2023 response, appellant's request for sanctions is denied.CIKLIN, CONNER and KUNTZ, JJ., concur.
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ APPELLEE WESTERN WORLD INSURANCE COMPANY'S RESPONSE TO POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY'S REQUEST FOR SANCTIONS
On Behalf Of Patrick Giganti
Docket Date 2023-08-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION AND FOR SANCTIONS AGAINST WESTERN WORLD INSURANCE COMPANY
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2023-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE WESTERN WORLD INSURANCE COMPANY'S MOTION TO DISMISS APPEAL AS MOOT DUE TO APPELLANT'S ELECTION OF REMEDIES
On Behalf Of Patrick Giganti
Docket Date 2023-06-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee Western World Insurance Company's June 21, 2023 motion for extension of time to serve answer brief is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2023-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
On Behalf Of Patrick Giganti
Docket Date 2023-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/21/2023
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
On Behalf Of Patrick Giganti
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
On Behalf Of Patrick Giganti
Docket Date 2023-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/22/2023
Docket Date 2023-03-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee Western World Insurance Company's March 28, 2023 motion to supplement the record is granted, and the record is supplemented to include the August 30, 2022 motion for summary judgment hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Patrick Giganti
Docket Date 2023-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Patrick Giganti
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
On Behalf Of Patrick Giganti
Docket Date 2023-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/21/2023
Docket Date 2023-03-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Patrick Giganti
Docket Date 2023-02-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 02/20/2023
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrick Giganti
Docket Date 2022-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,051 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 01/06/2023
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2022-09-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pompano Beach Community Redevelopment Agency
Finvarb Group, LLC, et al., Appellant(s), v. Everest Indemnity Insurance Company, et al., Appellee(s). 3D2022-1012 2022-06-13 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
21-12876

Parties

Name FINVARB GROUP, LLC
Role Appellant
Status Active
Representations Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr., Rochelle Wimbush
Name 1530 WASHINGTON AVENUE, LTD.
Role Appellant
Status Active
Name JUPITER CY, LLC
Role Appellant
Status Active
Name RIVERWALK CY, LLC
Role Appellant
Status Active
Name SOBE 17 OWNER, LLC
Role Appellant
Status Active
Name TEMPE RI, LLC
Role Appellant
Status Active
Name SOBE ALTON, LLC
Role Appellant
Status Active
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Representations Taylor Layne Davis, Christine M. Renella, Victoria Pagos, Jennifer Hoffman
Name ARCH SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Victoria Pagos, Jennifer Hoffman
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Representations Jedidiah David Vander Klok
Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Taylor Layne Davis, Eric P. Benedict
Name GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
Role Appellee
Status Active
Representations Victoria Pagos, Jennifer Hoffman
Name Independent Specialty Insurance Company
Role Appellee
Status Active
Representations Kimberly Michelle Gracia Jones, Richard Matthew Singer
Name INTERSTATE FIRE & CASUALTY CO.
Role Appellee
Status Active
Name IRONSHORE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Victoria Pagos, Jennifer Hoffman
Name QBE Specialty Insurance Company
Role Appellee
Status Active
Representations Victoria Pagos, Jennifer Hoffman
Name Westchester Surplus Lines Insurance Company
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel, Joseph Hagedorn Lang, Jr.
Name HDI GLOBAL SPECIALTY SE
Role Appellee
Status Active
Name Crum & Forster Specialty Insurance Company
Role Appellee
Status Active
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Name Safety Specialty Insurance Company
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-11
Type Response
Subtype Response
Description Response to Appellant's Motion for Extension of Time
On Behalf Of Axis Surplus Insurance Company
Docket Date 2023-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to file a motion for rehearing, certification, and/or written opinion is granted to and including December 21, 2023.
View View File
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and MILLER, JJ., concur.
View View File
Docket Date 2023-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-27
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 Batch No. 9024777
On Behalf Of Everest Indemnity Insurance Company
View View File
Docket Date 2023-09-22
Type Order
Subtype Order
Description Appellees' Omnibus Response to Appellants' Motion to Carry Appeals Together is noted. Upon consideration, Appellants' Motion to Carry Appeals Together is hereby denied. Order
View View File
Docket Date 2023-09-19
Type Response
Subtype Response
Description Appellees' Omnibus Response to Appellants' Motion to Carry Appeals together
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-09-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Jennifer A. Hoffman, Esquire's Unopposed Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Jennifer A. Hoffman, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Victoria K. Pagos, Esquire's Unopposed Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Victoria K. Pagos, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. FERNANDEZ, SCALES and MILLER, JJ., concur.
View View File
Docket Date 2023-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Unopposed Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jennifer Hoffman)
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's Fees
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion to Carry Appeals Together
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 21, 2023.
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-07-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Eric P. Benedict
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-07-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Eric P. Benedict, Esquire's Unopposed Verified Motion to Appear Pro Hac Vice on behalf of Appellee Endurance American Specialty Insurance Company is hereby granted as stated in the Motion. Eric P. Benedict, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2023-07-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Unopposed Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Eric P. Benedict)
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE CONSOLIDATED ANSWER BRIEF OFAPPELLEES
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 06/20/2023
Docket Date 2023-01-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Motion for Substitution of Counsel and Client Consent, filed on January 23, 2023, is granted and recognized by the Court.
Docket Date 2023-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT MOTION FOR SUBSTITUTION OF COUNSEL AND CLIENT CONSENT
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2023-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FINVARB GROUP, LLC
Docket Date 2023-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 1/19/2023
Docket Date 2022-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 11/30/2022
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected Record
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENT TO RECORD ON APPEAL (UNCONDENSED FEBRUARY 16, 2022 HEARING TRANSCRIPT)
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/21/2022
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-09-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Brett Solberg
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2022-08-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Brett Solberg, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees Independent Specialty Insurance Company, Interstate Fire & Casualty Company and Certain Underwriters at Lloyd (Consortium #9225) is hereby granted as stated in the Motion. Brett Solberg, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMIN. 2.510
On Behalf Of Everest Indemnity Insurance Company
Docket Date 2022-08-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on July 28, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2022-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-07-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT TO THE RECORD ON APPEAL
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-06-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AUTHORIZED MOTION PENDING IN LOWER TRIBUNAL
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FINVARB GROUP, LLC
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SUKKAH MIAMI BEACH ACQUISITIONS, LLC, VS ZURICH AMERICAN INSURANCE COMPANY, et al., 3D2021-2443 2021-12-23 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
20-17923

Parties

Name SUKKAH MIAMI BEACH ACQUISITIONS LLC
Role Appellant
Status Active
Representations R. HUGH LUMPKIN, CHRISTOPHER T. KULEBA, GARRETT S. NEMEROFF
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellee
Status Active
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Name EVANSTON INSURANCE COMPANY
Role Appellee
Status Active
Name NAVIGATORS SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Name GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
Role Appellee
Status Active
Name HDI GLOBAL SPECIALTY SE
Role Appellee
Status Active
Name Westchester Surplus Lines Insurance Company
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven J. Brodie, Andrew K. Daechsel, Christine M. Renella, JOSEPH H. LANG, JR., Perry R. Goodman, Jonathan M. Freiman, GERALD B. COPE, JR., Heidi Hudson Raschke, TRACY A. JURGUS, PATRICK F. HOFER, Kristen M. Fiore

Docket Entries

Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-12-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTING COUNSEL
On Behalf Of Zurich American Insurance Company
Docket Date 2022-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Zurich American Insurance Company
Docket Date 2022-12-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as co-counsel is granted, and Katherine E. Giddings, Esquire, is withdrawn as co-counsel for Appellee Zurich American Insurance Company, and relieved from any further responsibility in this cause. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2022-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Zurich American Insurance Company
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT RESPONSE TO APPELLANT'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of Zurich American Insurance Company
Docket Date 2022-12-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 17, 2022.
Docket Date 2022-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ZURICH AMERICAN INSURANCE COMPANY
On Behalf Of Zurich American Insurance Company
Docket Date 2022-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' JOINT UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Zurich American Insurance Company
Docket Date 2022-09-01
Type Record
Subtype Appendix
Description Appendix ~ DUPLICATE - APPENDIX TO ANSWER BRIEF OF APPELLEE ZURICH AMERICAN INSURANCE COMPANY
On Behalf Of Zurich American Insurance Company
Docket Date 2022-09-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE WESTCHESTER'S NOTICE OF JOINDER TO AND ADOPTION OF ANSWER BRIEFS OF APPELLEES (1) ZURICH AND (2) EVEREST AND STARR
On Behalf Of Zurich American Insurance Company
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/17/2022
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' JOINT UNOPPOSED NOTICE OF EXTENSION OF TIME
On Behalf Of Zurich American Insurance Company
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 9/01/2022
Docket Date 2022-07-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Navigators Specialty Insurance Company is hereby granted as stated in the Motion. Jonathan M. Freiman, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-07-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PAYMENT OF PRO HAC VICE FILING FEE
On Behalf Of Zurich American Insurance Company
Docket Date 2022-07-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Patrick F. Hofer, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Zurich American Insurance Company is hereby granted as stated in the Motion.
Docket Date 2022-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of Zurich American Insurance Company
Docket Date 2022-07-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ DUPLICATE VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of Zurich American Insurance Company
Docket Date 2022-07-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR PATRICK F. HOFER
On Behalf Of Zurich American Insurance Company
Docket Date 2022-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Joint Unopposed Motion to Supplement the Record on Appeal, filed on July 6, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Zurich American Insurance Company
Docket Date 2022-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/16/2022
Docket Date 2022-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-05-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Filing the Final Judgment is noted, and this Court resumes jurisdiction.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING FINAL JUDGMENT
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/01/2022
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ SUKKAH'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSEAND APPELLEES' MOTION TO DETERMINE FINALITY OF ORDERON APPEAL
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-03-23
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Upon consideration of Appellee Zurich American Insurance Company’s Motion to Determine the Finality of the Order on Appeal, Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE FINALITY OF ORDER ON APPEAL
On Behalf Of Zurich American Insurance Company
Docket Date 2022-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING HEARING TRANSCRIPT
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/02/2022
Docket Date 2022-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zurich American Insurance Company
Docket Date 2021-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Zurich American Insurance Company
Docket Date 2021-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-12-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 2, 2022.
Docket Date 2023-01-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Entitlement to Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-01-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUKKAH MIAMI BEACH ACQUISITIONS, LLC
Docket Date 2022-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's March 23, 2022, Order to Show Cause is noted. Upon consideration of Appellee Zurich American Insurance Company's Motion to Determine Finality of Order on Appeal, jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order, so that the parties may obtain a final judgment, as requested in the Response.
Docket Date 2022-03-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State