Search icon

RUDD & DIAMOND, P.A. - Florida Company Profile

Company Details

Entity Name: RUDD & DIAMOND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDD & DIAMOND, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 2006 (18 years ago)
Document Number: P01000012449
FEI/EIN Number 651079879

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

Address: 200 S Andrews Ave, SUITE 800, Fort Lauderdale, FL, 33301, US
Mail Address: 200 S Andrews Ave, SUITE 800, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rudd Michael P Director 200 S Andrews Ave, Fort Lauderdale, FL, 33301
RUDD MICHAEL P Agent 200 S Andrews Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 200 S Andrews Ave, SUITE 800, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-19 200 S Andrews Ave, SUITE 800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 200 S Andrews Ave, SUITE 800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-04-20 RUDD, MICHAEL P -
NAME CHANGE AMENDMENT 2006-11-08 RUDD & DIAMOND, P.A. -
NAME CHANGE AMENDMENT 2002-05-31 MICHAEL P. RUDD AND ASSOCIATES, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001645937 TERMINATED 1000000545859 BROWARD 2013-10-16 2023-11-07 $ 13,257.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
Arko Plumbing Corp., Appellant(s), v. Michael P. Rudd, Esq., et al., Appellee(s). 3D2022-0456 2022-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19894

Parties

Name ARKO PLUMBING CORP.
Role Appellant
Status Active
Representations Neil G. Taylor, Ronald Peter Weil, Susan Wright Van Dusen, Marguerite Clare Racher Snyder
Name Michael Picton Rudd
Role Appellee
Status Active
Representations Melville Stephen Smith, III, Michael R. Holt
Name RUDD & DIAMOND, P.A.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2024-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Written Opinion
Description Appellees' Response in Opposition to Appellant's Motion for Written Opinion, filed on January 2, 2024, is noted. Upon consideration, Appellant's Motion for Written Opinion is hereby denied.
View View File
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response in Opposition to Motion for Written Opinion
On Behalf Of Michael Picton Rudd
Docket Date 2023-12-21
Type Mandate
Subtype Mandate
Description Mandate RECALLED on 12/21 /23. - LA
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File a Motion for Written Opinion is hereby granted to and including fifteen (15) days from the date of this Order.
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice
Description Appellant's Notice of Non-Objection to Motion for Extension of Time in Which to file its Motion for Written Opinion
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension of Time in which to File its Motion for Written Opinion
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice ~ Of Acknowledgment
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2023-08-15
Type Notice
Subtype Notice
Description Notice ~ Of Acknowledgment
On Behalf Of Michael Picton Rudd
Docket Date 2023-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including May 15, 2023, with no further extensions allowed.
Docket Date 2023-05-01
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 ARKO PLUMBING CORP.
Docket Date 2023-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees' Motion to Supplement the Record on Appeal, filed on February 13, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Picton Rudd
Docket Date 2023-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Michael Picton Rudd
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 02/17/2023
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' MICHAEL P. RUDD, ESQ. ANDRUDD & DIAMOND, P.A.'S NOTICE OF AGREED EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of Michael Picton Rudd
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 02/03/2023
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Michael Picton Rudd
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-65 days to 1/06/2022
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Michael Picton Rudd
Docket Date 2022-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT, ARKO PLUMBING, CORP.'S INITIAL BRIEF
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-6 days to 10/3/22
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF (CORRECTED)1
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 days to 9/27/2022
Docket Date 2022-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 9/20/2022
Docket Date 2022-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on August 12, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED CORRECTED1 MOTION TO SUPPLEMENT THE RECORDON APPEAL
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-08-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S CORRECTED1 NOTICE OF COMPLIANCE WITH ORDER DATED JULY 13, 2022
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB--30 Days to 9/06/2022
Docket Date 2022-07-13
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time and for Leave to File Initial Brief Out of Time is granted. Appellant’s initial brief is due on or before August 5, 2022.
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME AND FOR LEAVE TO FILE INITIAL BRIEF OUT OF TIME
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED PLEADING
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Picton Rudd
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 18-2292, 18-2185, 18-1111, 18-979, 18-878, 16-1689
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2022-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 25, 2022.
Docket Date 2023-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Written Opinion
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Recall Mandate
Description The Mandate issued on December 21, 2023, is hereby recalled as having been inadvertently entered.
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-08-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, October 3, 2023, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
ARKO PLUMBING CORP., VS MICHAEL P. RUDD, ESQ., et al., 3D2018-2292 2018-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19894

Parties

Name ARKO PLUMBING CORP.
Role Appellant
Status Active
Representations Elliot B. Kula, IVA U. RAVINDRAN, NEIL G. TAYLOR, W. Aaron Daniel, Marguerite C. Snyder, RONALD P. WEIL, SUSAN W. VAN DUSEN
Name MARIA FONNEGRA
Role Appellee
Status Active
Name RUDD & DIAMOND, P.A.
Role Appellee
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Name JOHN A. COLLUCCI
Role Appellee
Status Active
Name MICHAEL P. RUDD
Role Appellee
Status Active
Representations Jeffrey A. Cohen, THOMAS GREGORY ALBERTS, MICHAEL R. HOLT, THOMAS J. FREDERICK, Stephen Hunter Johnson, Paul L. Nettleton, BARRY E. WITLIN, ZACHARY R. KOBRIN, Patrick Shawn Spellacy, JULIE A. BAUER, BENJAMINE REID, M. STEPHEN SMITH
Name STEPHEN ANDRIS
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing, or to Issue a Written Opinion is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FORREHEARING, OR TO ISSUE WRITTEN OPINION
On Behalf Of MICHAEL P. RUDD
Docket Date 2020-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING, ORTO ISSUE WRITTEN OPINION
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for Extension of Time Within Which to File Post-Decision Motions is granted to and including April 8, 2020.
Docket Date 2020-03-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE POST-DECISION MOTIONS
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for an Order Determining Conditional Entitlement to Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-02-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, MICHAEL P. RUDD, ESQ. AND RUDD & DIAMOND, P.A.'SRESPONSE TO APPELLANT'S MOTION FOR ORDER DETERMININGCONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEYS FEES
On Behalf Of MICHAEL P. RUDD
Docket Date 2020-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING CONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2020-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including January 11, 2020, with no further extensions allowed.
Docket Date 2019-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MICHAEL P. RUDD
Docket Date 2019-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL P. RUDD
Docket Date 2019-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ October 23, 2019, Unopposed Motion to Supplement the Record is granted, and the Clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2019-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES, MICHAEL P. RUDD, ESQ. AND RUDD & DIAMOND, P.A.'SUNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MICHAEL P. RUDD
Docket Date 2019-10-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Ashley P. Singrossi, Esquire is withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION OF ASHLEY P. SINGROSSI TO WITHDRAW AS CO-COUNSEL FOR APPELLANT
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES, MICHAEL P. RUDD, ESQ. AND RUDD & DIAMOND, P.A.'SUNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEANSWER BRIEF
On Behalf Of MICHAEL P. RUDD
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL P. RUDD
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Michael P. Rudd, Esq. and Rudd & Diamond, P.A.)-60 days to 10/14/19
Docket Date 2019-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE,MICHAEL P. RUDD, ESQ. AND RUDD & DIAMOND, P.A.'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of MICHAEL P. RUDD
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Michael P. Rudd, Esq. and Rudd & Diamond, P.A.)-60 days to 8/13/19
Docket Date 2019-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEFOF APPELLANT ARKO PLUMBING CORP.
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/22/19
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/22/19
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/21/19
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/18/19
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 1, 2018.
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-2185 PRIOR CASES: 18-1111, 18-979, 18-878, 16-1689
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ARKO PLUMBING CORP., VS MICHAEL P. RUDD, ESQ., et al., 3D2018-2185 2018-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19894

Parties

Name ARKO PLUMBING CORP.
Role Appellant
Status Active
Representations Elliot B. Kula, IVA U. RAVINDRAN, Marguerite C. Snyder, W. Aaron Daniel, RONALD P. WEIL, NEIL G. TAYLOR, SUSAN W. VAN DUSEN
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations THOMAS J. FREDERICK, MICHAEL R. HOLT, Stephen Hunter Johnson, BENJAMINE REID, MICHAEL P. RUDD, BARRY E. WITLIN, Jeffrey A. Cohen, Patrick Shawn Spellacy, THOMAS GREGORY ALBERTS, JULIE A. BAUER, M. STEPHEN SMITH, Paul L. Nettleton, ZACHARY R. KOBRIN
Name JOHN A. COLLUCCI
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name RUDD & DIAMOND, P.A.
Role Appellee
Status Active
Name STEPHEN ANDRIS
Role Appellee
Status Active
Name MARIA FONNEGRA
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for Extension of Time Within Which to File Post-Decision Motions is granted to and including April 8, 2020.
Docket Date 2020-03-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE POST-DECISION MOTIONS
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2020-03-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for an Order Determining Conditional Entitlement to Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ request for oral argument is hereby denied.LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2020-01-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ORDER DETERMINING CONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMININGCONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2020-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including January 6, 2020, with no further extensions allowed.
Docket Date 2019-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees State Farm Florida Insurance Company and Stephen Andris’s November 5, 2019, Motion to Supplement the Record on Appeal is granted, and the record on appeal is supplemented to include the transcripts contained in the appendix to said Motion.
Docket Date 2019-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES, STATE FARMFLORIDA INSURANCE COMPANY AND STEPHEN ANDRIS
On Behalf Of State Farm Florida Insurance Company
Docket Date 2019-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2019-11-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of State Farm Florida Insurance Company
Docket Date 2019-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of State Farm Florida Insurance Company
Docket Date 2019-10-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and Ashley P. Singrossi, Esquire, is withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees State Farm Florida Insurance Company and Stephen Andris’s unopposed motion for an extension of time to file the answer brief is granted to and including November 7, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of State Farm Florida Insurance Company
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (State Farm Florida Insurance Company and Stephen Andris)-60 days to 10/8/19
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (State Farm Florida Insurance Company and Stephen Andris)-60 days to 8/9/19
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME WITHINTO FILE AND SERVE APPELLEES' ANSWER BRIEF
On Behalf Of State Farm Florida Insurance Company
Docket Date 2019-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's agreed motion for an extension of time to file the initial brief is granted to and including May 9, 2019.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR THREE-DAY EXTENSION OF TIME WITHIN WHICH TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/6/19
Docket Date 2019-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/5/19
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record-Part 5
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record - Part 1
On Behalf Of Miami-Dade Clerk
Docket Date 2018-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/6/19
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/4/19
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-12-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Thomas J. Frederick's motion to appear pro hac vice on behalf of appellee State Farm Florida Insurance Company is hereby granted as stated in the motion. Thomas J. Frederick shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice pursuant to Florida rule of judicial administration 2.510.
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 18-1111, 18-979, 18-878, 16-1689
On Behalf Of ARKO PLUMBING CORP.
ARKO PLUMBING CORP., VS MICHAEL P. RUDD, ESQ., et al., 3D2018-1111 2018-06-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19894

Parties

Name ARKO PLUMBING CORP.
Role Appellant
Status Active
Representations IVA U. RAVINDRAN, RONALD P. WEIL, Marguerite C. Snyder, NEIL G. TAYLOR, SUSAN W. VAN DUSEN
Name JOHN A. COLLUCCI
Role Appellee
Status Active
Name MARIA FONNEGRA
Role Appellee
Status Active
Name MICHAEL P. RUDD
Role Appellee
Status Active
Representations MICHAEL R. HOLT, Stephen Hunter Johnson, THOMAS J. FREDERICK, M. STEPHEN SMITH, BARRY E. WITLIN, BENJAMINE REID, Patrick Shawn Spellacy, Jeffrey A. Cohen, ZACHARY R. KOBRIN
Name RUDD & DIAMOND, P.A.
Role Appellee
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name STEPHEN ANDRIS
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-16
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-08-14
Type Notice
Subtype Notice
Description Notice ~ of compliance with August 7, 2018 order
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Pet. appendix with the Audio CD in vault.
Docket Date 2018-08-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner shall, within seven (7) days of the date of this order, supplement petitioner's appendix with the audio CD of the May 3, 2018 hearing that was submitted to the trial court as an audio exhibit to petitioner's May 14, 2018 recusal motion. EMAS, SCALES and LUCK, JJ., concur.
Docket Date 2018-07-20
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY IN SUPPORT OF SECOND PETITION FOR WRIT OF PROHIBITION
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-07-20
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF SECOND PETITION FOR WRIT OF PROHIBITION
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including July 20, 2018.
Docket Date 2018-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-06-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including July 13, 2018.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL P. RUDD
Docket Date 2018-06-25
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of MICHAEL P. RUDD
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including seven (7) days from the date of this order.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL P. RUDD
Docket Date 2018-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-06-11
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Upon consideration, petitioner's motion to consolidate is hereby denied. The respondents shall file a unified response, and the trial court may file a response, within seven (7) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioner may, but is not required to, file a reply within five (5) days thereafter.
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-06-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASES: 18-979, 18-878 PRIOR CASE: 16-1689
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ARKO PLUMBING CORP.
ARKO PLUMBING CORP., etc., VS MICHAEL P. RUDD, ESQ., et al., 3D2018-0979 2018-05-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19894

Parties

Name ARKO PLUMBING CORP.
Role Appellant
Status Active
Representations IVA U. RAVINDRAN, Marguerite C. Snyder, SUSAN W. VAN DUSEN, RONALD P. WEIL, NEIL G. TAYLOR
Name MARIA FONNEGRA
Role Appellee
Status Active
Name MICHAEL P. RUDD
Role Appellee
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations M. STEPHEN SMITH, Jeffrey A. Cohen, Patrick Shawn Spellacy, MICHAEL R. HOLT, Stephen Hunter Johnson, THOMAS J. FREDERICK, BARRY E. WITLIN, BENJAMINE REID, ZACHARY R. KOBRIN
Name JOHN A. COLLUCCI
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name RUDD & DIAMOND, P.A.
Role Appellee
Status Active
Name STEPHEN ANDRIS
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-05
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-06-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-11
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, petitioner's motion to consolidate is hereby denied. Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-06-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY IN SUPPORT OF PETITION FOR WRIT OFPROHIBITION
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's unopposed motion for 1-day extension of time to file a reply in support of the petition for writ of prohibition is granted. EMAS, SCALES and LUCK, JJ., concur.
Docket Date 2018-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-25
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Unified Response to Petition for Writ of Prohibition
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The respondents shall file a unified response, and the trial court may file a response, within seven (7) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within five (5) days thereafter. EMAS, SCALES and LUCK, JJ., concur.
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-05-16
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-878, 16-1689
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARKO PLUMBING CORP. VS MICHAEL P. RUDD, ESQ., et al., 3D2018-0878 2018-05-03 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
13-19894

Parties

Name ARKO PLUMBING CORP.
Role Appellant
Status Active
Representations Marguerite C. Snyder, IVA U. RAVINDRAN, RONALD P. WEIL
Name STEPHEN ANDRIS
Role Appellee
Status Active
Name MARIA FONNEGRA
Role Appellee
Status Active
Name JOHN A. COLLUCCI
Role Appellee
Status Active
Name MICHAEL P. RUDD
Role Appellee
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Patrick Shawn Spellacy, BENJAMINE REID, Jeffrey A. Cohen, M. STEPHEN SMITH, SUSAN W. VAN DUSEN, Paul L. Nettleton, MICHAEL R. HOLT, BARRY E. WITLIN, Stephen Hunter Johnson, ZACHARY R. KOBRIN, THOMAS J. FREDERICK, JULIE A. BAUER, NEIL G. TAYLOR
Name RUDD & DIAMOND, P.A.
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-31
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the responses and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to 5:00 p.m., Wednesday, May 30, 2018.
Docket Date 2018-05-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-05-29
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 ARKO PLUMBING CORP.
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of certiorari
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-17
Type Notice
Subtype Notice
Description Notice ~ of joinder in responses to pet. for writ of cert.
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-15
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of certiorari
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-09
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioner’s emergency motion for stay pending certiorari review is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-05-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-08
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-08
Type Notice
Subtype Notice
Description Notice ~ of joinder in opposition to pet. emerg. motion to stay
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-05-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response by noon on Thursday, May 17, 2018 to the petition for writ of certiorari.
Docket Date 2018-05-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response by noon on Tuesday, May 8, 2018, to the petitioner’s emergency motion for stay.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ orders to be reviewed
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-05-03
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 16-1689
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ pending cert. review
On Behalf Of ARKO PLUMBING CORP.
MICHAEL PICTON RUDD, ET AL. VS ARKO PLUMBING, CORP. SC2017-2059 2017-11-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1689

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA019894000001

Parties

Name RUDD & DIAMOND, P.A.
Role Petitioner
Status Active
Name MICHAEL PICTON RUDD
Role Petitioner
Status Active
Representations Mr. Michael R. Holt, M. STEPHEN SMITH
Name ARKO PLUMBING CORP.
Role Respondent
Status Active
Representations SUSAN W. VAN DUSEN, Mr. John Marion Quaranta, Iva U. Ravindran, Neil G. Taylor, RONALD P. WEIL, Marguerite C. Snyder
Name John W. Thornton Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-12-18
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Respondent's Appendix to Answer Brief on Jurisdiction
On Behalf Of Arko Plumbing, Corp.
View View File
Docket Date 2017-11-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Arko Plumbing, Corp.
View View File
Docket Date 2017-11-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of MICHAEL PICTON RUDD
View View File
Docket Date 2017-11-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-11-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MICHAEL PICTON RUDD
View View File
ARKO PLUMBING CORP., etc., VS MICHAEL P. RUDD, ESQ., et al., 3D2016-1689 2016-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19894

Parties

Name ARKO PLUMBING CORP.
Role Appellant
Status Active
Representations NEIL G. TAYLOR, Marguerite C. Snyder, John M. Quaranta, RONALD P. WEIL, SUSAN W. VAN DUSEN
Name JOHN A. COLLUCCI
Role Appellee
Status Active
Name STEPHEN ANDRIS
Role Appellee
Status Active
Name MICHAEL P. RUDD
Role Appellee
Status Active
Representations M. STEPHEN SMITH, JOSHUA E. ROBERTS, D. MATTHEW ALLEN, ZACHARY R. KOBRIN, Stephen Hunter Johnson, MICHAEL R. HOLT, BENJAMINE REID, Jeffrey A. Cohen, Patrick Shawn Spellacy
Name MARIA FONNEGRA
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Name RUDD & DIAMOND, P.A.
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-02-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-11-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-11-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MICHAEL P. RUDD
Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-10-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees' motion for appellate attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MEMORANDUM OF LAW IN OPPOSITION TO AE MOTION FOR ATTORNEY'S FEES
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2017-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2017-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL P. RUDD
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 5 days to 5/10/17
Docket Date 2017-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL P. RUDD
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 days to 5/5/17.
Docket Date 2017-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2017-04-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE NEIL G. TAYLOR 283029
On Behalf Of MICHAEL P. RUDD
Docket Date 2017-04-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ to appellant's request for oral argument
On Behalf Of MICHAEL P. RUDD
Docket Date 2017-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL P. RUDD
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL P. RUDD
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 3/31/17
Docket Date 2017-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL P. RUDD
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/10/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL P. RUDD
Docket Date 2017-01-25
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ second
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2017-01-23
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2017-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2017-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/19/17
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/16
Docket Date 2016-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/16
Docket Date 2016-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/21/16
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL P. RUDD
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL P. RUDD
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD PART ( 2 )
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL P. RUDD
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2016-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARKO PLUMBING CORP.
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8266327109 2020-04-15 0455 PPP 4000 Hollywood Bkvd Suite 120-N, HOLLYWOOD, FL, 33021
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625000
Loan Approval Amount (current) 625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 39
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 631181.51
Forgiveness Paid Date 2021-04-26
2437678604 2021-03-15 0455 PPS 4000 Hollywood Blvd Ste 120N, Hollywood, FL, 33021-6742
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517629
Loan Approval Amount (current) 517629.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6742
Project Congressional District FL-25
Number of Employees 33
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528307.76
Forgiveness Paid Date 2023-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State