Search icon

MSPA CLAIMS 1, LLC - Florida Company Profile

Company Details

Entity Name: MSPA CLAIMS 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSPA CLAIMS 1, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Feb 2015 (10 years ago)
Document Number: L15000026730
FEI/EIN Number 47-3103017

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

Address: 3150 SW 38th Ave, Miami, FL, 33146, US
Mail Address: 3150 SW 38th Ave, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MSP RECOVERY SERVICES LLC Manager -
Rodriguez Sandra Agent 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 3150 SW 38th Ave, Suite:1100, Miami, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-12-05 3150 SW 38th Ave, Suite:1100, Miami, FL 33146 -
REGISTERED AGENT NAME CHANGED 2019-03-13 Rodriguez, Sandra -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
MSP Recovery Claims, Series LLC, et al., Appellant(s), v. The Hanover Insurance Company, et al., Appellee(s). 3D2024-1613 2024-09-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42308-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellant
Status Active
Representations J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellant
Status Active
Representations J. Alfredo Armas, Ryan Hy Susman
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name THE HANOVER AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-74 days to 01/07/2025
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Appellants' Motion to Amend the Notice of Appeal and Status Report After Relinquishment of Jurisdiction is granted as stated in the Motion. The Amended Notice of Appeal filed on October 24, 2024, is accepted by the Court.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Appellant's Motion to Amend the Notice of Appeal and Status Report after Relinquish of Jurisdiction
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing Trial Court's Order of Dismissal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellants' Response to Order to Show Cause Dated October 1, 2024 and Motion for the Court to Relinquish Jurisdiction to Allow the Lower Court to Enter a Final Appealable Order
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla 3d DCA 2015) ("the order under appeal merely grants a motion; it does not contain language that dismisses the case. Accordingly, it is not a final order and the notice of appeal is premature).
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing of Transcripts in Lieu of A Designation to Court Reporter
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12483125
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1613. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024.
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1613. Not certified. Incomplete certificate of service in NOA.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Appellants' Notice of Filing of District Court's Order of Dismissal filed on October 22, 2024, is noted. Appellants shall file an amended notice of appeal attaching the final dismissal order within ten (10) days from the date of this Order.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellants' Response to the Order to Show Cause Dated October 1, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower court to Enter a Final Appealable Order, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall provide a status report to this Court within fifteen (15) days from the date of this Order.
View View File
MSP Recovery Claims, Series LLC, et al., Appellant(s), v. Zurich American Insurance Company, et al., Appellee(s). 3D2024-1614 2024-09-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17055-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellant
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name MSPA CLAIMS 1, LLC
Role Appellant
Status Active
Representations Ryan Hy Susman
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name AMERICAN ZURICH INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name ZURICH AMERICAN INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-71 days to 01/07/2025
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Appellants' Motion to Amend the Notice of Appeal and Status Report After Relinquishment of Jurisdiction filed on October 24, 2024, is granted, and the Amended Notice of Appeal filed on October 24, 2024, is accepted by the Court.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Record on Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Appellants' Motion to Amend the Notice of Appeal and Status Report after Relinquish of Jurisdiction
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Notice of Stipulation to Correct the Record on Appeal is treated as a motion to supplement the record on appeal, and the motion is granted. Appellants are directed to supplement the record with the document as stated in the Motion.
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Stipulation to Correct the Record on Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing District Court's Order of Dismissal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellants' Response to the Order to Show Cause Dated October 11, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower court to Enter a Final Appealable Order, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall provide a status report to this Court within fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause dated October 1, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower Court to Enter a Final Appealable Order
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla 3d DCA 2015) ("the order under appeal merely grants a motion; it does not contain language that dismisses the case. Accordingly, it is not a final order, and the notice of appeal is premature).
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12484622
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1614. Certified.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Incomplete certificate of service. Related case; 24-1613
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Appellants' Notice of Filing of District Court's Order filed on October 22, 2024, is noted. Appellants' Notice of Filing of District Court's Order of Dismissal filed on October 22, 2024. Appellants shall file an amended notice of appeal attaching the final dismissal order within ten (10) days from the date of this Order.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing of Transcripts in Lieu of A Designation to Court Reporter
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024.
View View File
USAA Casualty Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-1116 2024-06-20 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42110-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSP RECOVERY CLAIMS SERIES 44, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite
Name USAA GENERAL INDEMNITY COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including thirty (30) days after the issuance of the mandate in case no. 3D21-1790. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-7 days to 11/19/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-38 days to 10/14/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/10/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply
Description USAA'S Reply in support of its emergency motion to Stay Trial Court Proceedings
On Behalf Of USAA General Indemnity Company
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion to Stay
Description By prior order in 3D2024-1056, which is traveling with this appeal, and involves the same trial court proceedings, the Court temporarily stayed all trial court proceedings. The temporary stay, entered on June 20, 2024, in case no. 3D2024-1056, remains in place. Appellees' Notice in Response to Appellants' Emergency Motion to Stay Trial Court Proceedings, filed on June 24, 2024, is noted. Appellants may reply within five (5) days of the date of this Order.
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Appellees' Notice in Response to Appellants Second Emergency Motion to Stay Trial Court Proceeding Filed June 24, 2024
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of USAA General Indemnity Company
View View File
Docket Date 2024-06-24
Type Motions Other
Subtype Motion To Stay
Description USAA Emergency Motion To Stay Trial Court Proceedings
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Partly Consolidate Related Appeals is hereby granted, and it is ordered that the above-referenced appeals are hereby consolidated for the record and same panel only. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-06-21
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Partly Consolidate Appeals
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11610243
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 30, 2024.
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-19 days to 09/03/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion to Stay
Description Pursuant to this Court's July 8, 2024, Order, issued in case no. 3D2024-1056, which pertains to the same trial court proceeding, the matter is stayed.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1116. Related cases: 3D2024-1056, 3D2021-1198, 3D2021-0748, 3D2021-0191
On Behalf Of USAA Casualty Insurance Company
View View File
MSP Recovery Claims, Series LLC, et al., Petitioner(s), v. 21st Century Centennial Insurance Company, et al., Respondent(s). 3D2024-0476 2024-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42198-CA

Parties

Name MSPA CLAIMS 1, LLC
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name Series PMPI
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Indemnity Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21ST CENTURY INSURANCE COMPANY OF CALIFORNIA
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21ST CENTURY NORTH AMERICA INSURANCE COMPANY
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Preferred Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Security Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name 21st Century National Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall

Docket Entries

Docket Date 2024-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioners' Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description PETITIONERS' NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MSP Recovery Claims, Series LLC
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Century Centennial Insurance Company
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.10627968
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-03-14
Type Record
Subtype Appendix
Description Appendix to the Petition for a Writ of Certiorari
On Behalf Of MSP Recovery Claims, Series LLC
Docket Date 2024-03-14
Type Petition
Subtype Petition Certiorari
Description Petition for a Writ of Certiorari
On Behalf Of MSP Recovery Claims, Series LLC
Omega Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-0112 2024-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24252

Parties

Name OMEGA INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MAO-MSO Recovery II, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB- 30 days to 03/27/2024
On Behalf Of MAO-MSO Recovery II, LLC
View View File
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Receipt for Filing Fee paid by check
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 28, 2024.
View View File
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to 4/6/24 (Granted)
On Behalf Of MSP Recovery Claims, Series LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-02-12

Date of last update: 01 Jun 2025

Sources: Florida Department of State