Entity Name: | NGM INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NGM INSURANCE COMPANY 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: | 06 Jun 2005 (20 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 27 Oct 2005 (20 years ago) |
Document Number: | P05000082274 |
FEI/EIN Number |
020170490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 TOUCHTON RD EAST, SUITE 3400, JACKSONVILLE, FL, 32246, US |
Mail Address: | 4601 TOUCHTON RD EAST, SUITE 3400, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISTAU CHRISTOPHER R | President | 4601 TOUCHTON RD EAST, JACKSONVILLE, FL, 32246 |
Powell Lauren K | Secretary | 4601 TOUCHTON RD EAST, JACKSONVILLE, FL, 32246 |
Van Beek Troy P | Treasurer | 4601 TOUCHTON RD EAST, JACKSONVILLE, FL, 32246 |
FREITAS JOSEPH D | Asst | 4601 TOUCHTON RD EAST, JACKSONVILLE, FL, 32246 |
Breunig-Silbernagel Theresa E | Vice President | 4601 TOUCHTON RD EAST, JACKSONVILLE, FL, 32246 |
Rose Andrew R | Director | 4601 TOUCHTON RD EAST, JACKSONVILLE, FL, 32246 |
CORPORATION SERVICE COMPANY | Agent | - |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 4601 TOUCHTON RD EAST, SUITE 3400, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2009-04-09 | 4601 TOUCHTON RD EAST, SUITE 3400, JACKSONVILLE, FL 32246 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2005-10-27 | NGM INSURANCE COMPANY | - |
MERGER | 2005-06-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000052609 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Global Commercial Roofing, LLC, Appellant(s), v. iCrete, LLC, Appellee(s). | 3D2024-0468 | 2024-03-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLOBAL COMMERCIAL ROOFING, LLC |
Role | Appellant |
Status | Active |
Representations | James Lewis Goetz, Gregory William Goetz |
Name | ICRETE LLC |
Role | Appellee |
Status | Active |
Representations | Vincent Francis Vaccarella, Zachary L Auspitz |
Name | NGM INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Timothy Shane Taylor |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Global Commercial Roofing, LLC |
View | View File |
Docket Date | 2024-04-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellee |
On Behalf Of | iCrete, LLC |
View | View File |
Docket Date | 2024-04-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | iCrete, LLC |
Docket Date | 2024-03-22 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Global Commercial Roofing, LLC |
Docket Date | 2024-03-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Global Commercial Roofing, LLC |
View | View File |
Docket Date | 2024-03-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Global Commercial Roofing, LLC |
Docket Date | 2024-03-14 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-03-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee $300 paid through the portal. Batch # 10620670 |
On Behalf Of | Global Commercial Roofing, LLC |
View | View File |
Docket Date | 2024-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-0468. |
On Behalf Of | Global Commercial Roofing, LLC |
Docket Date | 2024-03-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 24, 2024. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19007250 |
Parties
Name | David Mathiesen |
Role | Appellant |
Status | Active |
Name | Dawn Rene Holding, LLC |
Role | Appellant |
Status | Active |
Representations | Nada Alfaily, Jonathan Alexander Ewing, Paul Leo Kobak |
Name | NGM INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | WORLD JET OF DELAWARE, INC. |
Role | Appellee |
Status | Active |
Representations | Robert E. Morris, Bruce D. Green |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | World Jet of Delaware, Inc. |
Docket Date | 2021-02-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that the February 25, 2021 joint stipulation to supplement record on appeal is treated as a joint motion to supplement the record and is granted. The record is supplemented to include the March 3, 2016 hearing transcript. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2021-02-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ February 3, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-09-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-25 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2021-08-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellee World Jet of Delaware, Inc.’s March 2, 2021 motion for costs and attorney's fees is denied. |
Docket Date | 2021-04-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Dawn Rene Holding, LLC |
Docket Date | 2021-04-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Dawn Rene Holding, LLC |
Docket Date | 2021-04-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 14 DAYS TO 04/15/2021 |
Docket Date | 2021-03-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | World Jet of Delaware, Inc. |
Docket Date | 2021-03-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | World Jet of Delaware, Inc. |
Docket Date | 2021-02-26 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | World Jet of Delaware, Inc. |
Docket Date | 2021-02-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | World Jet of Delaware, Inc. |
Docket Date | 2021-02-08 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Dawn Rene Holding, LLC |
Docket Date | 2021-02-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | Dawn Rene Holding, LLC |
Docket Date | 2021-01-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 979 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-12-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/03/2020 |
Docket Date | 2020-12-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Dawn Rene Holding, LLC |
Docket Date | 2020-12-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Dawn Rene Holding, LLC |
Docket Date | 2020-12-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/04/2021 |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ October 9, 2020 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-10-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED NOTICE OF FILING COMPLIANCE WITH COURT ORDER |
On Behalf Of | Dawn Rene Holding, LLC |
Docket Date | 2020-10-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Dawn Rene Holding, LLC |
Docket Date | 2020-09-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-09-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Dawn Rene Holding, LLC |
Docket Date | 2020-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2019-CA-3325 |
Parties
Name | CAL-TENN FINANCIAL, LLC |
Role | Petitioner |
Status | Active |
Representations | Michelle P. Smith |
Name | NGM INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hanna Young |
Role | Respondent |
Status | Active |
Representations | Robert E. Morris, Taras S. Rudnitsky |
Name | Hon. Melissa Souto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-11-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2020-10-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2020-09-16 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike ~ AMENDED PETITION & APPX, FILED 9/8 ARE ACCEPTED |
Docket Date | 2020-09-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 8/31 ORDER |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-09-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-09-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-08-31 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Hanna Young |
Docket Date | 2020-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/31 ORDER |
On Behalf Of | Hanna Young |
Docket Date | 2020-08-31 |
Type | Order |
Subtype | Order to File Reply |
Description | ORD-File Reply to Response ~ PT TO REPLY TO 8/31 RESPONSE BY 9/8 |
Docket Date | 2020-08-26 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ 8/26 |
Docket Date | 2020-08-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO REPLY TO RESPONDENT HANNA YOUNG'S RESPONSE |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-08-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Hanna Young |
Docket Date | 2020-08-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FOR RS, HANNA YOUNG |
On Behalf Of | Hanna Young |
Docket Date | 2020-08-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Hanna Young |
Docket Date | 2020-08-07 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-07-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FOR RS, NGM INSURANCE COMPANY |
On Behalf Of | Hanna Young |
Docket Date | 2020-07-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-23 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2020-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-07-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 07/22/2020 |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-07-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Cal-Tenn Financial, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2019-CA-3325 |
Parties
Name | Hanna Young |
Role | Petitioner |
Status | Active |
Representations | Taras S. Rudnitsky |
Name | CAL-TENN FINANCIAL, LLC |
Role | Respondent |
Status | Active |
Representations | Robert E. Morris, Michelle P. Smith |
Name | NGM INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Melissa Souto |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-11-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-10-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-10-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2020-07-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Hanna Young |
Docket Date | 2020-07-02 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Hanna Young |
Docket Date | 2020-07-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Ord-Granting Emergency Motion ~ 6/23 SUPP APPX DEEMED CONFIDENTIAL |
Docket Date | 2020-06-23 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-23 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information with Court Filing |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED- FOR RS, CAL-TENN FINANCIAL, LLC D/B/A ORLANDO CAR DEALS |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ TO SEAL AND REDACT OR REMOVE CONFIDENTIAL INFORMATION FILED BY RESPONDENT CAL-TENN FINANCIAL LLC IN ITS APPENDIX |
On Behalf Of | Hanna Young |
Docket Date | 2020-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SEE AMENDED RESPONSE - FOR RS, CAL-TENN FINANCIAL, LLC D/B/A ORLANDO CAR DEALS |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/26 ORDER -FOR RS, NGM INSURANCE CO. |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 6/22 |
Docket Date | 2020-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE |
Docket Date | 2020-05-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Hanna Young |
Docket Date | 2020-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-05-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Hanna Young |
Docket Date | 2020-05-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 5/22/20 |
On Behalf Of | Hanna Young |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2016CA003248XXCICI |
Parties
Name | CVT, LLC, D/B/A BAY PINES AUTO MART |
Role | Appellee |
Status | Active |
Representations | ERIN M. BERGER, ESQ. |
Name | NGM INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | HON. JACK R. ST. ARNOLD |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JACOB WILLIAMS, INC. |
Role | Appellant |
Status | Active |
Representations | ROGER D. MASON, I I, ESQ., ELIZABETH A. BUCHWALTER, ESQ., RICHARD N. ASFAR, ESQ., JOHN S. VALENTI, ESQ. |
Docket Entries
Docket Date | 2020-06-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-05-01 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2019-10-08 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2019-05-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2019-05-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AMENDED |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2019-04-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15 - RB due 05/05/19 |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2019-03-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB due 04/22/19 |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Richard N. Asfar, Esq., is substituted as Appellant's counsel of record and Attorney Joseph V. Nemeh, Esq., is relieved of further appellate responsibilities. |
Docket Date | 2019-03-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2019-02-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | CVT, LLC, D/B/A BAY PINES AUTO MART |
Docket Date | 2019-02-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | CVT, LLC, D/B/A BAY PINES AUTO MART |
Docket Date | 2019-01-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 214 PAGES |
Docket Date | 2019-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB due 02/20/19 |
On Behalf Of | CVT, LLC, D/B/A BAY PINES AUTO MART |
Docket Date | 2018-12-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties). |
Docket Date | 2018-12-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-12-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-12-26 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ AMENDED APPENDIX TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-12-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2018. However, further motions for extension of time are unlikely to receive favorable consideration. |
Docket Date | 2018-11-07 |
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 | JACOB WILLIAMS |
Docket Date | 2018-10-26 |
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 15 days from the date of this order. |
Docket Date | 2018-10-18 |
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 | JACOB WILLIAMS |
Docket Date | 2018-09-18 |
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 30 days from the date of this order. |
Docket Date | 2018-09-14 |
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 | JACOB WILLIAMS |
Docket Date | 2018-09-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ST. ARNOLD - 258 PAGES |
Docket Date | 2018-08-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 09/15/18 |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-07-18 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. The July 11, 2018, order is vacated, and this appeal is reinstated. |
Docket Date | 2018-07-17 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-07-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REINSTATEMENT |
On Behalf Of | CVT, LLC, D/B/A BAY PINES AUTO MART |
Docket Date | 2018-07-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-07-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Lucas, and Rothstein-Youakim |
Docket Date | 2018-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CVT, LLC, D/B/A BAY PINES AUTO MART |
Docket Date | 2018-06-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JACOB WILLIAMS |
Docket Date | 2018-06-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-05-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant, Jacob Williams, has filed an amended motion for attorney’s fees filed pursuant to section 627.428(1), Florida Statutes (2018). Appellant’s motion is conditionally granted to the extent the trial court shall set a fee amount for this appellate proceeding in favor of Mr. Williams if Mr. Williams ultimately prevails below. See Snow v. Jim Rathman Chevrolet, Inc., 39 So. 3d 368 (Fla. 5th DCA 2010). |
Docket Date | 2019-08-12 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 08, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2018-07-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ *VACATED-SEE 7/18/18 ORDER.*This appeal is dismissed because of the appellant's failure to satisfy this court's June 11, 2018, fee order. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State