Search icon

CASTLE KEY INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: CASTLE KEY INDEMNITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 09 Oct 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2009 (16 years ago)
Document Number: F97000005293
FEI/EIN Number 364181959

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

Address: 8333 Bryan Dairy Road, Largo, FL, 33777, US
Mail Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062-6217, US
ZIP code: 33777
County: Pinellas
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
SAUCEDO MIGUEL Authorized Person 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
IREY KATHRYN R President 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
Demetre Michael W Chief Financial Officer 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
BAND ALEXANDRA T Treasurer 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
Hill William G Director 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
DUGENSKE JOHN President 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 8333 Bryan Dairy Road, Suite 300, Largo, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 8333 Bryan Dairy Road, Suite 300, Largo, FL 33777 -
NAME CHANGE AMENDMENT 2009-06-10 CASTLE KEY INDEMNITY COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Court Cases

Title Case Number Docket Date Status
Castle Key Indemnity Company, Appellant(s) v. Premium Home Services, LLC, Appellee(s). 2D2024-2800 2024-12-12 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022-CA-001021 NC

Parties

Name CASTLE KEY INDEMNITY COMPANY
Role Appellant
Status Active
Representations David W. Molhem, Maria Amber O'Donnell, Scot Eliot Samis, Christopher Ryan Jones, David Thayer Burr
Name PREMIUM HOME SERVICES, LLC
Role Appellee
Status Active
Representations John Andrew Tolley, II, Melissa A. Giasi, Albert Apgar Zakarian
Name Hunter Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Premium Home Services, LLC
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Castle Key Indemnity Company
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Castle Key Indemnity Company
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Castle Key Indemnity Company
John Chun and Joy Chun, Appellant(s) v. Castle Key Indemnity Company, Appellee(s). 2D2024-1891 2024-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CA-2839

Parties

Name John Chun
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Amanda Sidman
Name Joy Chun
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Amanda Sidman
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations Lani Gonzales, David W. Molhem
Name Hon. Alicia Polk
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 20 DAYS - IB DUE ON 12/05/24
On Behalf Of John Chun
Docket Date 2024-10-25
Type Record
Subtype Record on Appeal Redacted
Description 301 PAGES
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB due 11/15/24
On Behalf Of John Chun
Docket Date 2024-08-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of John Chun
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of John Chun
Docket Date 2025-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Castle Key Indemnity Company
View View File
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal Redacted
Description 6 PAGES
Docket Date 2024-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Chun
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Castle Key Indemnity Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
ADRIAN REED, Appellant(s) v. CASTLE KEY INDEMNITY COMPANY, Appellee(s). 4D2024-0735 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CAPL 23-17851

Parties

Name Adrian Reed
Role Appellant
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations Darryl Lee Gavin
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 546 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-29
Type Response
Subtype Response
Description Appellee, Castle Key Indemnity Company's Response to Appellant's Jurisdictional Brief
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 546 pages
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File the Jurisdictional Brief
Docket Date 2024-03-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Adrian Reed
View View File
MICHAEL SHARKEVICH and KRISTINA SHARKEVICH VS CASTLE KEY INDEMNITY COMPANY 4D2022-2763 2022-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22009236

Parties

Name Michael Sharkevich
Role Appellant
Status Active
Representations Blair M. Fazzio
Name Kristina Sharkevich
Role Appellant
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations Amanda Bond, Evan A. Zuckerman
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 25, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 28, 2022. 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 2022-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Castle Key Indemnity Company
Docket Date 2022-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael Sharkevich
Docket Date 2023-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of Michael Sharkevich
Docket Date 2023-01-13
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Michael Sharkevich
Docket Date 2022-12-15
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 Castle Key Indemnity Company
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 15, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 27, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Michael Sharkevich
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Sharkevich
Docket Date 2022-10-25
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 Michael Sharkevich
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 23, 2023 joint stipulation notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-13
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 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Sharkevich
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 INDEMNITY COMPANY VS NEXTGEN RESTORATION, INC. A/A/O ARIF CONTRACTOR 2D2021-1246 2021-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-5473

Parties

Name CASTLE KEY INDEMNITY COMPANY
Role Appellant
Status Active
Representations SCOT E. SAMIS, ESQ., DAVID W. MOLHEM, ESQ.
Name NEXTGEN RESTORATION, INC.
Role Appellee
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name ARIF CONTRACTOR
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2021-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2021-06-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-04-28
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.
MASSEY CONSTRUCTION GROUP, INC. VS CASTLE KEY INDEMNITY COMPANY 2D2020-2910 2020-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-001276

Parties

Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations BRIAN D. ORSBORN, ESQ., DARRYL L. GAVIN, ESQ., ROBERT P. BARTON, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2021-03-15
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the April 13, 2021, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2021-01-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 7, 2021.
Docket Date 2020-12-03
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 CASTLE KEY INDEMNITY COMPANY
Docket Date 2020-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2020-11-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-10-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL AND COMPLIANCE WITH APPELLATE COURT ORDERS DATED OCTOBER 6 AND 10, 2020
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's October 6, 2020, order is overdue. The certificate of service in Appellant's notice of appeal does not comply with Florida Rule of Judicial Administration 2.516(f) as required by Florida Rule of Appellate Procedure 9.420(d). A statement that a copy was "served on all counsel of record via Florida E-Portal e-service" is insufficient, and the listing of one name and email address also fails to contain sufficient information for this court to add the necessary attorneys or parties and serving them with the acknowledgment letter and orders in this case. Within ten days from the date of this order, Appellant shall file an amended certificate of service that complies with rule 2.516(f) by stating the names of those served, their mailing addresses, and the addresses used for service. Failure to respond to this order may result in sanctions, including dismissal of this appeal.
Docket Date 2020-10-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 13, 2021, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
MASSEY CONSTRUCTION GROUP, INC. A/ A/ O HENRY BOLHUIS AND JEAN BOLHUIS VS CASTLE KEY INDEMNITY COMPANY 2D2020-2068 2020-07-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-1558

Parties

Name HENRY BOLHUIS
Role Appellant
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
Name JEAN BOLHUIS
Role Appellant
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations DARRYL L. GAVIN, ESQ., JEFFREY BEST, ESQ., ROBERT P. BARTON, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 1, 2020.
Docket Date 2020-10-16
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 CASTLE KEY INDEMNITY COMPANY
Docket Date 2020-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ stricken
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2020-10-02
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SEE 20-2910
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-09-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-08-14
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2020-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GERARD MAGRAS VS CASTLE KEY INDEMNITY COMPANY 5D2018-2719 2018-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001570-O

Parties

Name GERARD MAGRAS
Role Appellant
Status Active
Representations Mark A. Nation, Paul W. Pritchard
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations Darryl Lee Gavin, James J. Dye, Cristina P. Cambo
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GERARD MAGRAS
Docket Date 2018-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS FILE VOL DISM...
Docket Date 2018-11-12
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of GERARD MAGRAS
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2018-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERARD MAGRAS
Docket Date 2018-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOOT PER 11/21 ORDER
On Behalf Of GERARD MAGRAS
Docket Date 2018-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/12
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/12
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2018-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of GERARD MAGRAS
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/18
On Behalf Of GERARD MAGRAS
ROBERT W. ROSE VS CASTLE KEY INDEMNITY COMPANY 2D2016-0668 2016-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-001730-0000-00

Parties

Name ROBERT W. ROSE
Role Appellant
Status Active
Representations TIMOTHY O. COYLE, ESQ., ROBERT M. BRUSH, ESQ.
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations VIRGIL W. WRIGHT, I I I, ESQ., DAVID B. SHELTON, ESQ.
Name HON. MARK CARPANINI
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a motion for appellate attorney's fees under section 627.428, Florida Statutes. Appellant's motion is denied. Appellee has file a motion for appellate attorney's fees under Florida Rule of Appellate Procedure 9.400 and section 768.79, Florida Statutes. Appellee's motion is remanded to the trial court. If Appellee establishes its entitlement to attorney's fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award all of the reasonable appellate attorney's fees Appellee has incurred.
Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-07-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERT W. ROSE
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ The appellant's motion for reconsideration and acceptance of the appendix to appellant's initial brief is granted to the extent that the appellant may file a copy of the jury instructions at issue as an appendix to the initial brief, along with a notice of filing.
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, CASTLE KEY INDEMNITY COMPANY'S RESPONSE TO APPELLANT'S MOTION FOR RECONSIDERATION AND ACCEPTANCE OF APPENDIX TO INITIAL BRIEF
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2017-06-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion for reconsideration.
Docket Date 2017-06-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT W. ROSE
Docket Date 2017-06-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANT'S MOTION FOR RECONSIDERATION AND ACCEPTANCE OF THE APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of ROBERT W. ROSE
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ In light of the appellant's status report, the relinquishment period has concluded.The appellant's motion for extension of time is granted. The reply brief shall be served within 20 days of the date of this order.
Docket Date 2017-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF (contained in status report)
On Behalf Of ROBERT W. ROSE
Docket Date 2017-06-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ROBERT W. ROSE
Docket Date 2017-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 19 PAGES
Docket Date 2017-05-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's request to extend relinquishment included in his status report is granted. Relinquishment of jurisdiction is extended for 30 days from the date of this order, by the end of which period the appellant shall file a status report.
Docket Date 2017-05-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROBERT W. ROSE
Docket Date 2017-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 22 PAGES
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion to extend relinquishment is granted. Relinquishment of jurisdiction is extended for 45 days from the date of this order, by the end of which period the appellant shall file a status report.
Docket Date 2017-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME REGARDING RELINQUISHED JURISDICTION TO THE TRIAL COURT
On Behalf Of ROBERT W. ROSE
Docket Date 2017-03-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROBERT W. ROSE
Docket Date 2017-02-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 45 days from the date of this order for the court to address the issue raised in the motion. It is the responsibility of the parties to set a hearing. The appellant shall file a status report within 45 days of the date of this order.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, CASTLE KEY INDEMNITY COMPANY'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT W. ROSE
Docket Date 2017-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, CASTLE KEY INDEMNITY COMPANY'S RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2017-01-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ROBERT W. ROSE
Docket Date 2017-01-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's reply to the response to the motion to supplement the record is stricken as unauthorized. See Fla. R. App. P. 9.300(a).
Docket Date 2017-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2017-01-11
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The appendix to the initial brief filed by the appellant is stricken. Only items otherwise in the record may be included in an appendix. [u]See[u] Fla. R. App. P. 9.220(a). If items other than the special jury instructions need to be included in an appendix and are properly part of the record, the appellant may file an amended appendix.
Docket Date 2017-01-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE'S RESPONSE TO MOTION TO SUPPLEMENT RECORD
On Behalf Of ROBERT W. ROSE
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, CASTLE KEY INDEMNITY COMPANY'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2016-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD
On Behalf Of ROBERT W. ROSE
Docket Date 2016-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT W. ROSE
Docket Date 2016-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT W. ROSE
Docket Date 2016-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT W. ROSE
Docket Date 2016-12-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERT W. ROSE
Docket Date 2016-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI **FTP** CORRECTED
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted to the extent that the appellant shall serve the initial brief within 15 days of the date of this order. The court notes that supplemental records were filed in this court on October 31 and November 7, 2016.
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT W. ROSE
Docket Date 2016-11-23
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 ROBERT W. ROSE
Docket Date 2016-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI
Docket Date 2016-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).Appellant's motion for extension of time is granted, and the initial brief shall be served within 40 days.
Docket Date 2016-10-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ROBERT W. ROSE
Docket Date 2016-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROBERT W. ROSE
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ The appellant's motion for extension of time is granted. The court reporter shall file the transcript within forty-five days of the date of this order, and the appellant shall serve the initial brief by October 21, 2016.
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ROBERT W. ROSE
Docket Date 2016-08-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIG NATION TO APPROVED COURT REPORTER. CIVIL COURT REPORTER OR APPROVED TRANSCRIPTIONIST AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time for the court reporter to prepare the transcript is granted to August 15, 2016.
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ROBERT W. ROSE
Docket Date 2016-06-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. The appellant shall make arrangements for transcript preparation such that the transcript is filed within 45 days of the date of this order.
Docket Date 2016-05-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ROBERT W. ROSE
Docket Date 2016-04-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2016-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-02-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT W. ROSE
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE FILED BY PRO SE - FILING FEE PAID.
BUDDY STRUCKMAN VS CASTLE KEY INDEMNITY COMPANY 2D2013-5664 2013-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
11003224CA

Parties

Name BUDDY STRUCKMAN
Role Appellant
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations VIRGIL W. WRIGHT, I I I, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Silberman and Sleet
Docket Date 2014-01-09
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-12-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ CLERK'S DETERMINATION
Docket Date 2013-12-04
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2013-11-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BUDDY STRUCKMAN
NEXTGEN RESTORATION, INC. VS CASTLE KEY INDEMNITY COMPANY 2D2012-6101 2012-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-5473

Parties

Name NEXTGEN RESTORATION, INC.
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name ARIF CONTRACTOR
Role Appellant
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations DAVID W. MOLHEM, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2012-12-26
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2012-12-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-12-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEXTGEN RESTORATION, INC.

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: 01 Mar 2025

Sources: Florida Department of State