Search icon

CASTLE KEY INSURANCE COMPANY

Company Details

Entity Name: CASTLE KEY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2009 (16 years ago)
Document Number: F96000003663
FEI/EIN Number 36-3586255
Address: 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062
Mail Address: 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062
Place of Formation: ILLINOIS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

AUTHORIZED REPRESENTATIVE

Name Role Address
SAUCEDO, MIGUEL AUTHORIZED REPRESENTATIVE 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

President

Name Role Address
IREY, KATHRYN R President 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

Chief Financial Officer

Name Role Address
Demetre, Michael W Chief Financial Officer 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

Controller

Name Role Address
PINTOZZI, JOHN CHARLES Controller 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

Treasurer

Name Role Address
BAND, ALEXANDRA T Treasurer 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

Director

Name Role Address
Hill, William G Director 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062
Purgatorio, Ginger L. Director 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

PRESIDENT

Name Role Address
DUGENSKE, JOHN E. PRESIDENT 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

Investments and Financial Products

Name Role Address
DUGENSKE, JOHN E. Investments and Financial Products 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

Chairman of the Board

Name Role Address
SCHOOLMAN, PARR THOMAS Chairman of the Board 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

Senior Vice President

Name Role Address
WELTON, COURTNEY V. Senior Vice President 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062
HWANG, CHRISTINA Senior Vice President 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062
Simmonds, Mark C. Senior Vice President 3100 SANDERS ROAD, 201 NORTHBROOK, IL 60062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062 No data
CHANGE OF MAILING ADDRESS 2023-04-28 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062 No data
NAME CHANGE AMENDMENT 2009-06-10 CASTLE KEY INSURANCE COMPANY No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data

Court Cases

Title Case Number Docket Date Status
Kimberly Pearson, Appellant(s), v. Castle Key Insurance Company and Melvin Pearson, Appellee(s). 5D2024-0644 2024-03-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000382-A

Parties

Name Kimberly Pearson
Role Appellant
Status Active
Name CASTLE KEY INSURANCE COMPANY
Role Appellee
Status Active
Representations Darryl Lee Gavin, David Bryan Shelton
Name Melvin Pearson
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief; per 11/15 order
On Behalf Of Kimberly Pearson
View View File
Docket Date 2024-11-15
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: MOT TO DISMISS
View View File
Docket Date 2024-11-14
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Dismiss
On Behalf Of Castle Key Insurance Company
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Castle Key Insurance Company
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Castle Key Insurance Company
Docket Date 2024-10-24
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE AMENDED IB; DOCUMENT TREATED AS IB; IB STRICKEN
View View File
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kimberly Pearson
View View File
Docket Date 2024-10-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-10-08
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-09-30
Type Response
Subtype Response
Description Response to 09/18 order
On Behalf Of Kimberly Pearson
Docket Date 2024-09-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED. ALL FILING DEADLINES TO COMMENCE FROM DATE OF THIS ORDER
View View File
Docket Date 2024-07-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement - Filed Here 7/3/2024
On Behalf Of Kimberly Pearson
Docket Date 2024-06-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Kimberly Pearson
Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-07
Type Record
Subtype Record on Appeal
Description Record on Appeal - 299 PAGES
Docket Date 2024-05-06
Type Order
Subtype Order
Description NO ACTION TAKEN ON LT ORDER INSOLVENCY ABSENT FILING OF MOT REINSTATE; APPEAL REMAINS CLOSED
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Lower Tribunal Indigence Certificate(s)/Order(s)
Docket Date 2024-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA DOCKETED AS AMENDED NOA; AMENDED NOA ACKNOWLEDGED; NO ACTION WILL BE TAKEN...
Docket Date 2024-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 4/2 OTSC REQUIRED
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2024-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/12/2024
On Behalf Of Kimberly Pearson
Docket Date 2024-03-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2025-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-18
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-13
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA LTR TREATED AS MOT REINSTATE; MOT STRICKEN; APPEAL CLOSED WITH FINALITY 5/31/24; ABSENT FILING A PROPER MOT REINSTATE APPEAL REMAINS CLOSED
View View File
Joseph Silvia, Appellant(s) v. Castle Key Insurance Company, Appellee(s). 1D2021-3889 2021-12-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Washington County
2020-CA-95

Parties

Name Joseph Silvia
Role Appellant
Status Active
Representations J. Phillip Warren, Stephanie A. Taylor
Name CASTLE KEY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jerry D. Sanders
Name Hon. Timothy Register
Role Judge/Judicial Officer
Status Active
Name Hon. Lora C. Bell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed 362 So. 3d 324
View View File
Docket Date 2022-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2022-05-06
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee ~ CORRECTED
Docket Date 2022-04-27
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph Silvia
Docket Date 2023-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2022-03-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on March 11, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516(B)(1)(A)
On Behalf Of Castle Key Insurance Company
Docket Date 2022-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Castle Key Insurance Company
Docket Date 2022-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Silvia
Docket Date 2022-02-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~      Appellant's motion docketed February 17, 2022, to substitute the amended initial brief docketed February 17, 2022, for the initial brief docketed February 15, 2022, is granted.
Docket Date 2022-02-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Joseph Silvia
Docket Date 2022-02-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Joseph Silvia
Docket Date 2022-02-17
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of February 15, 2022, requiring the filing of an amended appendix.
Docket Date 2022-02-17
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ AMENDED APPENDIX TO INITIAL BRIEF
On Behalf Of Joseph Silvia
Docket Date 2022-02-15
Type Order
Subtype Order Striking Filing
Description Order Striking Record in Non Final Case ~      The record on appeal docketed February 9, 2022, is hereby stricken.  Pursuant to Florida Appellate Rule 9.130(d) “a record shall not be transmitted to the court unless ordered.”
Docket Date 2022-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Joseph Silvia
Docket Date 2022-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Silvia
Docket Date 2022-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Joseph Silvia
Docket Date 2022-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 144 pages - Non-Final
On Behalf Of Hon. Lora C. Bell
Docket Date 2022-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 2/18/22
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Joseph Silvia
Docket Date 2021-12-30
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Joseph Silvia
Docket Date 2021-12-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Silvia
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 21, 2021.
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Lora C. Bell
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS WEBB ROOFING & CONSTRUCTION, L L C. A/ A/ O CHRISTOPHER & MARIE BRAY, AND CASTLE KEY ISURANCE COMPANY, ET AL., 2D2021-2435 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-2632

Parties

Name FINCH LAW FIRM
Role Petitioner
Status Active
Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name CASTLE KEY INSURANCE COMPANY
Role Respondent
Status Active
Name WEBB ROOFING & CONSTRUCTION, L L C
Role Respondent
Status Active
Representations JOSE M. CANAURA, ESQ., MICHAELA N. KIRN, ESQ.
Name CHRISTOPHER BRAY
Role Respondent
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Respondent
Status Active
Name MARIE BRAY
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CASTLE KEY INSURANCE COMPANY, VS ANDRE DE KOSKO AND MARIETTA DE KOSKO, 3D2020-1382 2020-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-25520

Parties

Name ANDRE DE KOSKO
Role Appellee
Status Active
Representations DANIEL L. MONFISTON
Name MARIETTA DE KOSKO
Role Appellee
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CASTLE KEY INSURANCE COMPANY
Role Appellant
Status Active
Representations BRIAN CHARLTON HUNTER, Elizabeth K. Russo

Docket Entries

Docket Date 2021-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept answer brief as timely filed (OG66A) ~ Appellees’ Motion for Enlargement of Permissible Page Count is granted. Appellees’ “Motion for Acceptance of Currently Filed Answer Brief” is granted, and the Answer Brief filed on January 28, 2021, is accepted by the Court.
Docket Date 2020-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDERThis Court, sua sponte, consolidates case no. 3D20-1382 into case no. 3D18-418. The case will proceed under the lower case number. Within forty-five (45) days from the date of this Order, Appellant may file a supplemental initial brief not to exceed twenty (20) pages, along with an appendix containing any record supplements not contained in the record that is a part of case no. 3D18-418. Within twenty (20) days thereafter, Appellees may file their supplemental answer brief, not to exceed twenty (20) pages, along with any appendix material.Appellant may then, within fifteen (15) days thereafter, file its supplemental reply brief, not to exceed five (5) pages.EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2021-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of ANDRE DE KOSKO
Docket Date 2021-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2021-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellees’ Motion to Dismiss Appeal is hereby denied as moot.
Docket Date 2021-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorneys Fees and Appellees’ Supplemental Motion for Attorneys Fees, it is ordered that said Motions are granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'SUPPLEMENTAL MOTION FOR ATTORNEY'S FEES
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2021-02-02
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2021-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' SUPPLEMENTAL MOTION FOR ATTORNEYS FEES
On Behalf Of ANDRE DE KOSKO
Docket Date 2021-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR ACCEPTANCE OF CURRENTLY FILEDANSWER BRIEF
On Behalf Of ANDRE DE KOSKO
Docket Date 2021-01-28
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of ANDRE DE KOSKO
Docket Date 2021-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ENLARGEMENT OF PERMISSIBLE PAGE COUNT
On Behalf Of ANDRE DE KOSKO
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees' Motion for Extension of Time to file a supplemental answer brief and appendix is granted to and including twenty (20) days from the date of this Order.
Docket Date 2020-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDRE DE KOSKO
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee's Motion for Extension of Time to file a supplemental answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SUPPLEMENTAL ANSWER BRIEF
On Behalf Of ANDRE DE KOSKO
Docket Date 2020-11-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2020-11-11
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2020-09-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION FOR CONSOLIDATION OF ATTORNEY'S FEESAND COST JUDGMENT APPEAL WITH MAIN APPEAL
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2020-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2020-09-29
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 October 9, 2020.
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2020-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANDRE DE KOSKO
JOSE A. ROSALES VS CASTLE KEY INSURANCE COMPANY 4D2019-3134 2019-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012655

Parties

Name JOSE A. ROSALES
Role Appellant
Status Active
Representations Erin M. Berger, Melissa Ann Giasi
Name CASTLE KEY INSURANCE COMPANY
Role Appellee
Status Active
Representations Alicia Perez, Evan A. Zuckerman, David B. Shelton, Hunter Patterson
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s June 15, 2020 motion for appellate attorney's fees is denied.
Docket Date 2020-09-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE A. ROSALES
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE A. ROSALES
Docket Date 2020-05-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/13/2020
Docket Date 2020-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JOSE A. ROSALES
Docket Date 2020-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2020-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2020-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE A. ROSALES
Docket Date 2020-03-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOSE A. ROSALES
Docket Date 2020-03-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s March 30, 2020 motion to serve an amended initial brief is granted, and the amended initial brief is deemed properly filed as of the date of this order.
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s March 16, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-03-16
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 JOSE A. ROSALES
Docket Date 2020-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOSE A. ROSALES
Docket Date 2020-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/16/2020
Docket Date 2019-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/14/20
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOSE A. ROSALES
Docket Date 2019-12-09
Type Record
Subtype Transcript
Description Transcript Received ~ 880 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSE A. ROSALES
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-11
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE A. ROSALES
Docket Date 2019-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAIMUNDO BENITEZ, ET AL. VS CASTLE KEY INSURANCE COMPANY SC2013-2306 2013-11-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-40777

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-1758

Parties

Name RAIMUNDO BENITEZ
Role Petitioner
Status Active
Representations WILLIAM CHAD BROWN, M. KATHERINE HEISERMAN
Name EUGENIA BENITEZ
Role Petitioner
Status Active
Name CASTLE KEY INSURANCE COMPANY
Role Respondent
Status Active
Representations Michael J. Dono, Mr. Miranda Lundeen Soto
Name HON. BETH FRANCINE BLOOM, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of RAIMUNDO BENITEZ
Docket Date 2014-07-07
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-01-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2013-12-31
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT)
Docket Date 2013-12-18
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of CASTLE KEY INSURANCE COMPANY
Docket Date 2013-12-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of RAIMUNDO BENITEZ
Docket Date 2013-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State