Search icon

HUDSON INSURANCE COMPANY

Company Details

Entity Name: HUDSON INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Dec 1996 (28 years ago)
Document Number: F96000006703
FEI/EIN Number 13-5150451
Address: 100 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY 10038
Mail Address: 100 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY 10038
Place of Formation: DELAWARE

Agent

Name Role Address
GENERAL COUNSEL Agent CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324

Executive Vice President

Name Role Address
DASKALAKIS, DINA G Executive Vice President 100 WILLIAM STREET, 5th Floor NEW YORK, NY 10038
SANDER, ELIZABETH A Executive Vice President 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902

Secretary

Name Role Address
DASKALAKIS, DINA G Secretary 100 WILLIAM STREET, 5th Floor NEW YORK, NY 10038

CHIEF ACTUARY

Name Role Address
SANDER, ELIZABETH A CHIEF ACTUARY 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902

Chief Executive Officer

Name Role Address
GALLAGHER, CHRISTOPHER L Chief Executive Officer 100 WILLIAM STREET, 5th Floor NEW YORK, NY 10038

Chairman

Name Role Address
GALLAGHER, CHRISTOPHER L Chairman 100 WILLIAM STREET, 5th Floor NEW YORK, NY 10038

President

Name Role Address
GALLAGHER, CHRISTOPHER L President 100 WILLIAM STREET, 5th Floor NEW YORK, NY 10038

Chief Financial Officer

Name Role Address
Rose, Rory A. Chief Financial Officer 100 WILLIAM STREET, 5TH FLOOR NEW YORK, NY 10038

Controller

Name Role Address
Corcoran, Paola Controller 100 William Street, 5th Floor New York, NY 10038

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-03-10 GENERAL COUNSEL No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 100 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY 10038 No data
CHANGE OF MAILING ADDRESS 2013-04-10 100 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY 10038 No data

Court Cases

Title Case Number Docket Date Status
Justin Ashness and Michael Bross, Petitioner(s), v. Everett Courter, Crystal Dimond, Reliable Auto Sales of Lakeland, LLC, d/b/a Auto Depot, Endless Auto, LLC, Hudson Insurance Company, and Reliable Auto Sales and Service, LLC, Respondent(s). 5D2024-2271 2024-08-16 Open
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-2551

Parties

Name Justin Ashness
Role Petitioner
Status Active
Representations Gary Lindsey Holland
Name Aaron Michael Bross
Role Petitioner
Status Active
Name Everett Courter
Role Respondent
Status Active
Representations Taras Rudnitsky
Name Crystal Dimond
Role Respondent
Status Active
Name RELIABLE AUTO SALES OF LAKELAND LLC
Role Respondent
Status Active
Name AUTO DEPOT INC
Role Respondent
Status Active
Name ENDLESS AUTO LLC
Role Respondent
Status Active
Name HUDSON INSURANCE COMPANY
Role Respondent
Status Active
Representations James Sawyer Myers
Name Reliable Auto Sales and Service, LLC
Role Respondent
Status Active
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order to File Response
Description Order to File Response; PTS' W/IN 10 DYS RE: MOT STRIKE/DISMISS
View View File
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix to M/Strike
On Behalf Of Everett Courter
Docket Date 2024-11-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Everett Courter
Docket Date 2024-11-04
Type Petition
Subtype Amended Petition
Description "Third Amended Petition" - Filed Here 11/4/2024
On Behalf Of Justin Ashness
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; PTS' W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE 2ND AMENDED PETITION
On Behalf Of Justin Ashness
Docket Date 2024-10-23
Type Order
Subtype Order on Motion To Strike
Description 8/23 AMENDED PETITION IS STRICKEN. PTs TO FILE 2ND AMENDED PETITION BY 11/1. 10/11 MOTION TO FILED SECOND AMENDED PETITION IS DENIED AS MOOT
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Notice OF UNAVAILABILITY
On Behalf Of Everett Courter
Docket Date 2024-10-15
Type Response
Subtype Response
Description Response to Motion to File 2nd Amended Petition
On Behalf Of Everett Courter
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to 10/1 Order and Motion to File 2nd Amended Petition
On Behalf Of Justin Ashness
Docket Date 2024-10-01
Type Order
Subtype Order to File Response
Description W/IN 10 DAYS, PTs TO RESPOND TO MOTION TO STRIKE
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice
Description Notice of unavailability
On Behalf Of Everett Courter
Docket Date 2024-09-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Everett Courter
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Reinstatement
Description PETITION REINSTATED. MOTION TO STAY, MOTION TO STRIKE, MOTION TO COMPEL ARE DENIED
View View File
Docket Date 2024-09-16
Type Response
Subtype Objection
Description Objection to Motion to Reinstate
On Behalf Of Everett Courter
Docket Date 2024-09-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Justin Ashness
Docket Date 2024-09-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED FAILURE TO PAY F/FEE; MOT COMPEL DENIED; MOTIONS STRIKE DENIED
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description RESPONSE TO PETITIONERS' "MOTION TO STRIKE PORTIONS OF RESPONDENT'S RESPONSE TO PETITIONERS MOTION TO STAY PENDING RESOLUTION OF PETITION FOR WRIT OF CERTIORI"
On Behalf Of Everett Courter
Docket Date 2024-09-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Rsp to PT Motion to Stay
On Behalf Of Justin Ashness
Docket Date 2024-09-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Everett Courter
Docket Date 2024-09-04
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Everett Courter
Docket Date 2024-09-04
Type Response
Subtype Response
Description Response to Motion to Stay
On Behalf Of Everett Courter
Docket Date 2024-08-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition - Per 8/22/2024 Order - Filed Here 8/23/2024
On Behalf Of Justin Ashness
Docket Date 2024-08-23
Type Petition
Subtype Amended Petition
Description Amended Petition; STRICKEN PER 10/23 ORDER
On Behalf Of Justin Ashness
Docket Date 2024-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE APX...
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay; DENIED PER 9/27 ORDER
On Behalf Of Justin Ashness
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Petition
Subtype Petition Certiorari
Description FILED HERE: 08/16/2024
Docket Date 2024-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Everett Courter
Docket Date 2024-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Everett Courter
Docket Date 2024-12-23
Type Response
Subtype Response
Description Response per 12/5/24 Order
On Behalf Of Everett Courter
Docket Date 2024-12-05
Type Order
Subtype Order on Motion To Strike
Description 11/25 MOTION TO FILE AMENDED APPX IS GRANTED. AMENDED APPX. BY 12/12. MOTION TO STRIKE IS DENIED.
View View File
Docket Date 2024-12-04
Type Record
Subtype Amended Appendix
Description Amended Appendix to Petition - Filed Here 12/4/2024
On Behalf Of Justin Ashness
Docket Date 2024-11-25
Type Response
Subtype Response
Description Response to Motion to Strike/Dismiss per 11/14 Order
On Behalf Of Justin Ashness
Justin Ashness, Appellant(s), v. Everett Courter, Crystal Dimond, Reliable Auto Sales of Lakeland, LLC d/b/a Auto Depot, Endless Auto, LLC, Hudson Insurance Company, and Reliable Auto Sales and Service, LLC, Appellee(s). 5D2024-0236 2024-01-29 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-002551-19

Parties

Name Justin Ashness
Role Appellant
Status Active
Representations Gary L. Holland
Name Reliable Auto Sales and Service, LLC
Role Appellee
Status Active
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name AUTO DEPOT INC
Role Appellee
Status Active
Name Crystal Dimond
Role Appellee
Status Active
Name ENDLESS AUTO LLC
Role Appellee
Status Active
Name Everett Courter
Role Appellee
Status Active
Representations Taras S. Rudnitsky, A. Michael Bross, James S. Myers
Name RELIABLE AUTO SALES OF LAKELAND LLC
Role Appellee
Status Active
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT APPEAL AS PETITION AND TO FILE AMENDED PETITION; DENIED AS MOOT PER 3/20 ORDER
On Behalf Of Justin Ashness
Docket Date 2024-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description 3/24 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Everett Courter
Docket Date 2024-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ 3/11 AND 3/12 MOTIONS ARE DENIED AS MOOT
Docket Date 2024-03-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Justin Ashness
Docket Date 2024-03-11
Type Response
Subtype Response
Description RESPONSE ~ PER 2/29 ORDER AND MOTION TO STAY PROCEEDINGS IN LT AND TO TREAT APPEAL AS PETITION FOR WRIT OF CERTIORARI
On Behalf Of Justin Ashness
Docket Date 2024-02-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS...
Docket Date 2024-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Everett Courter
Docket Date 2024-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/19 ORDER, CERT OF SVC: 02/20/2024
On Behalf Of Justin Ashness
Docket Date 2024-02-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of Everett Courter
Docket Date 2024-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Everett Courter
Docket Date 2024-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/26/2024
On Behalf Of Justin Ashness
JORGE MELO VS VV GROSS AUTOTRADING CO., INC., ET AL. 2D2023-1753 2023-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-007429

Parties

Name JORGE MELO
Role Appellant
Status Active
Representations ALDO BOLLIGER, ESQ.
Name VV GROSS AUTOTRADING CO., INC.
Role Appellee
Status Active
Representations SARA K. GROVER, ESQ., PAOLA USQUELIS, ESQ., BRENT PROBINSKY, ESQ.
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of JORGE MELO
Docket Date 2024-04-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S STATUS REPORT AND REQUEST TO EXTEND TIME
On Behalf Of JORGE MELO
Docket Date 2023-11-22
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 JORGE MELO
Docket Date 2023-11-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO STAY APPEAL AND TO RELINQUISH JURISDICTION TO TRIAL COURT SO APPELLANT MAY SEEK RELIEF PURSUANT TO FLA. R. CIV. P. 1.540
On Behalf Of JORGE MELO
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by November 27, 2023.
Docket Date 2023-10-24
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 JORGE MELO
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 196 PAGES - REDACTED RECORD (AMENDED AS TO TITLE PAGE)
Docket Date 2023-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 18, 2023, order to show cause is discharged.
Docket Date 2023-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of JORGE MELO
Docket Date 2023-08-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED*** Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JORGE MELO
Docket Date 2023-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JORGE MELO
Docket Date 2023-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ Appellant's request to extend the relinquishment period is granted, and the relinquishment period established by this court's December 20, 2023, order is extended through April 11, 2024. Appellant shall file in this court a status report by April 11, 2024, or a notice of voluntary dismissal within 10 days of the entry of an order setting aside or vacating the order on appeal, whichever is earlier.
Docket Date 2023-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ "Appellant's Motion to Stay Appeal and to Relinquish Jurisdiction to Trial Court soAppellant May Seek Relief Pursuant to Fla. R Civ. P. 1.540" is granted to the extent thatjurisdiction is relinquished for 45 days for appellant to file and the trial court to rule onappellant's motion for relief from judgment under Florida Rule of Civil Procedure 1.540.Appellant shall file in this court a status report within 45 days of the present order or anotice of voluntary dismissal within 10 days of the entry of an order setting aside orvacating the order on appeal, whichever is earlier. A party who is aggrieved by anyorder entered by the trial court must file a notice of appeal within 30 days of its rendition.See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties shouldconsider moving for its consolidation with the new appeal."Appellant's Motion for Extension of Time to Serve Initial Brief While the CourtRules on Motion" is denied as unnecessary. See Fla. R. App. P. 9.300(b). This order iswithout prejudice to appellant filing a renewed motion for extension of time, if necessary,after this court enters an order stating that the relinquishment period has concluded.
JENNIFER SINNER VS RDM AUTOMOTIVE, LLC and HUDSON INSURANCE COMPANY 4D2022-0455 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-002240

Parties

Name Jennifer Sinner
Role Appellant
Status Active
Representations Autumn Carty, Roger D. Mason, II
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name RDM AUTOMOTIVE, LLC.
Role Appellee
Status Active
Representations Erin M. Berger, Brittani Cole
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 22, 2022 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellant shall serve the initial brief within fifteen (15) days from the current due. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-22
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 Jennifer Sinner
Docket Date 2022-07-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s July 20, 2022 “Motion to Request Dismissal Upon Settlement” is treated as a notice of voluntary dismissal, and this case is dismissed.
Docket Date 2022-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO REQUEST DISMISSAL UPON SETTLEMENT"
On Behalf Of Jennifer Sinner
Docket Date 2022-07-05
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 June 30, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-06-30
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 Jennifer Sinner
Docket Date 2022-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/15/22.
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Sinner
Docket Date 2022-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (1237 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of Jennifer Sinner
Docket Date 2022-04-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on April 13, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-04-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/16/22.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDM Automotive, LLC
Docket Date 2022-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jennifer Sinner
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Sinner
Docket Date 2022-02-15
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 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ELITE FINANCIAL EDGE, LLC VS STEPHEN COACH, ET AL. 2D2021-3551 2021-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA000620XXCICI

Parties

Name ELITE FINANCIAL EDGE LLC
Role Appellant
Status Active
Representations ADAM S. LEVINE, M. D., J. D.
Name STEPHEN COACH
Role Appellee
Status Active
Representations ALDO BOLLIGER, ESQ., BRITTANI COLE, ESQ., JAWDET I. RUBAII, ESQ.
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name SUPERIOR AUTO SOURCE LLC
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees pursuant to the retail installment sales contract at issue and section 57.105(7), Florida Statutes, is granted and remanded to the trial court to determine a reasonable amount. Appellant did not file a response to Appellee's motion for appellate attorney's fees.
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN COACH
Docket Date 2022-04-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2022-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief is granted to the extent that the answer brief filed March 29, 2022, is accepted as timely.
Docket Date 2022-03-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEPHEN COACH
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of STEPHEN COACH
Docket Date 2022-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 8, 2022.
Docket Date 2022-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 2219 PAGES
Docket Date 2022-01-24
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 ELITE FINANCIAL EDGE, LLC
Docket Date 2021-12-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ELITE FINANCIAL EDGE, LLC VS STEPHEN COACH, ET AL 2D2021-2864 2021-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA000620XXCICI

Parties

Name ELITE FINANCIAL EDGE LLC
Role Appellant
Status Active
Representations ADAM S. LEVINE, M. D., J. D.
Name STEPHEN COACH
Role Appellee
Status Active
Representations ALDO BOLLIGER, ESQ., JAWDET I. RUBAII, ESQ., BRITTANI COLE, ESQ.
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name SUPERIOR AUTO SOURCE LLC
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and ATKINSON
Docket Date 2021-10-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's Motion to Allow Short Reply in Support of Motion to Dismiss or Stay Appeal is denied as moot.
Docket Date 2021-10-21
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee Stephen Coach's Response to this Court's Order and Motion to Stay or to Dismiss Appeal is granted to the extent that the appeal is dismissed without prejudice to appellant's appellate rights on appeal after entry of a final judgment on the pending and interrelated claims. See Bardakjy v. Empire Investment Holdings, LLC, 239 So. 3d 146 (Fla. 3d DCA 2018). Appellee's Motion to Allow Short Reply in Support of Motion to Dismiss or Stay Appeal is denied as moot.
Docket Date 2021-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO ALLOW SHORT REPLYIN SUPPORT OF MOTION TO DISMISS OR STAY APPEAL
On Behalf Of STEPHEN COACH
Docket Date 2021-10-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STAY OR DISMISS APPEAL
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2021-09-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall serve a response to “appellee's response to 9/17/2021 order and motion to stay or to dismiss appeal” within fifteen days of this order.
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO 9/17/2021 ORDER AND MOTION TO STAY OR TO DISMISS APPEAL
On Behalf Of STEPHEN COACH
Docket Date 2021-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ELITE FINANCIAL EDGE, LLC
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DANYELL SANDERS VS MB COLLECTION, INC. and HUDSON INSURANCE COMPANY 4D2018-2778 2018-09-17 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
2017CC001458AXXXMB

Parties

Name MB COLLECTION, INC.
Role Appellee
Status Active
Representations MCRAE & METCALF, P.A., Erin M. Berger
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name DANYELL SANDERS
Role Appellant
Status Active
Representations Roger D. Mason, II, JOHN S VALENTI, ELIZABETH A BUCHWALTER

Docket Entries

Docket Date 2018-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the "notice of withdrawal of notice of appeal" styled and filed September 28, 2018 in the Fifteenth Judicial Circuit is treated as a notice of voluntary dismissal of the above-styled appeal.Pursuant to said notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-10-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ "NOTICE OF WITHDRAWAL OF NOTICE OF APPEAL"
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-18
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. 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 2018-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANYELL SANDERS

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State