Search icon

ASI ASSURANCE CORP.

Company Details

Entity Name: ASI ASSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: P04000115729
Address: 2 ASI Way N, ST PETERSBURG, FL, 33702, US
Mail Address: 2 ASI Way N, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Fjare Tanya J President 1 ASI WAY, ST PETERSBURG, FL, 33702

Treasurer

Name Role Address
Brennan Patrick S Treasurer 1 ASI WAY, ST PETERSBURG, FL, 33702

Vice President

Name Role Address
Sundberg Kathleen Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
Pless Albert G Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
Bates Sherri Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702
McCrink Patrick J Vice President 1 ASI WAY, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-19 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 2 ASI Way N, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-09-16 2 ASI Way N, ST PETERSBURG, FL 33702 No data
AMENDMENT 2015-04-22 No data No data

Court Cases

Title Case Number Docket Date Status
RONALD RUBECK, ET AL. VS ASI ASSURANCE CORP. 2D2022-3391 2022-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001674

Parties

Name BRENT RUBECK
Role Appellant
Status Active
Name KATHLEEN RUBECK
Role Appellant
Status Active
Name RONALD RUBECK
Role Appellant
Status Active
Representations NATISHA QUIJANO, ESQ.
Name CHRISTOPHER RUBECK
Role Appellant
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations GABRIELLA E. LOPEZ, ESQ., SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., BRANDON R. CHRISTIAN, ESQ., RAYMOND A. HAAS, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 441 PAGES REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RONALD RUBECK
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's October 18, 2022, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name(s), current mailing address(es), and service address(es) for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RONALD RUBECK
RONALD RUBECK, ET AL. VS ASI ASSURANCE CORP. 6D2023-0855 2022-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001674

Parties

Name CHRISTOPHER RUBECK
Role Appellant
Status Active
Name BRENT RUBECK
Role Appellant
Status Active
Name KATHLEEN RUBECK
Role Appellant
Status Active
Name RONALD RUBECK
Role Appellant
Status Active
Representations NATISHA QUIJANO, ESQ.
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ., C. RYAN JONES, ESQ., RAYMOND A. HAAS, ESQ., SCOT E. SAMIS, ESQ., GABRIELLA E. LOPEZ, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RONALD RUBECK
Docket Date 2022-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RONALD RUBECK
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RONALD RUBECK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 441 PAGES REDACTED
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RONALD RUBECK
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's October 18, 2022, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name(s), current mailing address(es), and service address(es) for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA VS ASI ASSURANCE CORP. 4D2022-1676 2022-06-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20022519

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations Patrick E. Betar, Lani Gonzales, David W. Molhem
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 1, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's September 2, 2022 motion to supplement the record and August 29, 2022 motion for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Assurance Corp.
Docket Date 2022-09-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of ASI Assurance Corp.
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Assurance Corp.
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 836 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
NANCY PARSONS VS PROGRESSIVE PROPERTY INSURANCE COMPANY, ET AL. 2D2022-1749 2022-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008322

Parties

Name NANCY PARSONS
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Name PROGRESSIVE PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations CELESTE B. MARCKS, ESQ., SCOT E. SAMIS, ESQ., BRANDON R. CHRISTIAN, ESQ., C. RYAN JONES, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 1/16/23
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NANCY PARSONS
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NANCY PARSONS
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 10/3/22
On Behalf Of NANCY PARSONS
Docket Date 2022-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As it appears that Progressive Property Insurance Company remains a party inthe lower tribunal, Progressive Property Insurance Company is an appellee in thisappeal. See Fla. R. App. P. 9.020(g)(2). Appellant’s “motion to correct the style toreflect proper party” is denied.
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 501 PAGES
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CORRECT STYLE TO REFLECT PROPER PARTY
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-07-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall respond to Appellant's "motion to correct the style to reflect proper party" within fifteen days of the date of this order.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE STYLETO REFLECT PROPER PARTY
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NANCY PARSONS VS PROGRESSIVE PROPERTY INSURANCE COMPANY, ET AL. 6D2023-0513 2022-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008322

Parties

Name NANCY PARSONS
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Name PROGRESSIVE PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., CELESTE B. MARCKS, ESQ., BRANDON R. CHRISTIAN, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 1, 2023,this appeal is dismissed.
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of NANCY PARSONS
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees’ motion for extension of time to complete settlement is granted, and appellant shall file a joint stipulation for dismissal or notice of voluntary dismissal with the Clerk’s Office within twenty days from the date of this order.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO COMPLETE SETTLEMENT
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-07-12
Type Order
Subtype Order
Description ORD-MOOT ~ Upon consideration of the mediation report indicating a settlement agreement was reached, the motion to extend the stay is denied as moot.
Docket Date 2023-07-07
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT AND UNOPPOSED MOTION TO EXTEND THE STAY DUE TO PENDING MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-06-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-05-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The motion to stay appeal pending mediation and settlement negotiations is granted. This appeal is stayed for sixty days. The parties shall file a status report on the progress of mediation and settlement negotiations within sixty days of the date of this order indicating whether this appeal is ready to proceed.
Docket Date 2023-04-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S UNOPPOSED MOTION TOSTAY APPEAL PENDING MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-02-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The motion for stay pending settlement negotiations is granted to the extent that this appeal shall be held in abeyance for sixty days. Within sixty days from the date of this order, the parties shall file a status report to indicate whether a settlement agreement has been reached or whether the appeal can proceed.
Docket Date 2023-02-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL PENDING MEDIATION
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 2/15/23 (LAST REQUEST)
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 1/16/23
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NANCY PARSONS
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NANCY PARSONS
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NANCY PARSONS
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 10/3/22
On Behalf Of NANCY PARSONS
Docket Date 2022-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As it appears that Progressive Property Insurance Company remains a party inthe lower tribunal, Progressive Property Insurance Company is an appellee in thisappeal. See Fla. R. App. P. 9.020(g)(2). Appellant’s “motion to correct the style toreflect proper party” is denied.
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 501 PAGES
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CORRECT STYLE TO REFLECT PROPER PARTY
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-07-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall respond to Appellant's "motion to correct the style to reflect proper party" within fifteen days of the date of this order.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE PROPERTY INSURANCE COMPANY
Docket Date 2022-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE STYLETO REFLECT PROPER PARTY
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NANCY PARSONS
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL 6D2023-0347 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-7110

Parties

Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH Esq.
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name A/ A/ O SYDNEY CHUNG
Role Appellee
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ., MARGARET H. WHITE-SMALL, ESQ.
Name A/ A/ O JEAN CHUNG
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATED FEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-02-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED/NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL 2D2022-1045 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-7110

Parties

Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Name A/ A/ O JEAN CHUNG
Role Appellee
Status Active
Name A/ A/ O SYDNEY CHUNG
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq., MARGARET H. WHITE - SMALL, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED/NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ASI ASSURANCE CORP. VS AMALIA SAAVEDRA 2D2020-0407 2020-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-796

Parties

Name ASI ASSURANCE CORP.
Role Appellant
Status Active
Representations ALICIA PEREZ, ESQ., SCOT E. SAMIS, ESQ., FREDRIC S. ZINOBER, ESQ.
Name AMALIA SAAVEDRA
Role Appellee
Status Active
Representations MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMALIA SAAVEDRA
Docket Date 2020-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMALIA SAAVEDRA
Docket Date 2020-02-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-02-19
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of AMALIA SAAVEDRA
Docket Date 2020-02-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-02-19
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
UCMS LLC, D/B/A UNIVERSAL CONTRACTING OF FLORIDA, ET AL. VS ASI ASSURANCE CORP. 2D2020-0352 2020-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-462-0001-XX

Parties

Name MELINDA ROBBINS
Role Appellant
Status Active
Name UCMS, LLC
Role Appellant
Status Active
Representations KRISTINA ROBERTS, ESQ., SEAN SAVAL, ESQ.
Name UNIVERSAL CONTRACTING OF FLORIDA, A FOREIGN LLC
Role Appellant
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations LAUREN FELDMAN, ESQ., THOMAS A. KELLER, ESQ., Lauren V. Purdy, Esq., KENNETH B. BELL, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The court on its own motion hereby consolidates case numbers 2D20-352, 2D20-599, and 2D20-1097 for the purpose of issuing a single opinion.
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of UCMS LLC
Docket Date 2020-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UCMS LLC
Docket Date 2020-11-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UCMS LLC
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 12 - RB DUE 11/16/20
On Behalf Of UCMS LLC
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/4/20
On Behalf Of UCMS LLC
Docket Date 2020-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/4/20
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
Docket Date 2020-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ APPELLANT'S MOTION TO SUPPEMENT THE RECORD ON APPEAL FOR CASE NUMBER 2D20-0352
On Behalf Of UCMS LLC
Docket Date 2020-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UCMS LLC
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ The appellee's motion for reconsideration is granted to the extent that this court's order dated May 14, 2020, is vacated, and the following order is substituted instead. Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-352, with the appeals in case numbers 2D20-599 and 2D20-1097 is granted for briefing purposes. The parties shall file a single brief for all three appeals. However, separate records shall be transmitted.
Docket Date 2020-05-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION OF CONSOLIDATION ORDER
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ *VACATED-SEE 5/27/2020 ORDER.*Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-1097, with the appeals in case numbers 2D20-352 and 2D20-599 is granted for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.Appellee's unopposed request to consolidate this appeal, case number2D20-1097, with case number 2D20-667 is granted to the extent that the cases will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-04-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-04-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 5/21/20
On Behalf Of UCMS LLC
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2020-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 538 PAGES
Docket Date 2020-01-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of UCMS LLC
Docket Date 2020-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FREDERICK RIVERON, VS ASI ASSURANCE CORPORATION, 3D2015-2089 2015-09-11 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
11-37854

Parties

Name FREDERICK RIVERON
Role Appellant
Status Active
Representations GREGORY SALDAMANDO
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations Scot E. Samis, NICHOLAS J. REISING, JR.
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as untimely.
Docket Date 2016-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2016-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FREDERICK RIVERON
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/25/16
Docket Date 2016-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FREDERICK RIVERON
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-34 days to 1/25/16
Docket Date 2015-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FREDERICK RIVERON
Docket Date 2015-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI ASSURANCE CORP.
Docket Date 2015-10-27
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 22, 2015 is hereby discharged as to the appeal of the order denying reconsideration of order entering summary judgment. The appeals of the orders awarding fees and costs are hereby dismissed as premature.
Docket Date 2015-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order granting final judgement
On Behalf Of FREDERICK RIVERON
Docket Date 2015-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this order, appellant shall file a copy of the order granting summary judgment at issue in the order denying motion for reconsideration which is attached to the notice of appeal.
Docket Date 2015-09-30
Type Response
Subtype Response
Description RESPONSE ~ to court's order to show cause dated Sept 22, 2015.
On Behalf Of FREDERICK RIVERON
Docket Date 2015-09-22
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the orders on appeal merely establish entitlement to fees and costs, and do not determine the amount thereof, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FREDERICK RIVERON
Docket Date 2015-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2024-12-19
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-25
Reg. Agent Change 2021-10-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State