Entity Name: | WESTCHESTER FIRE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Dec 2010 (14 years ago) |
Document Number: | P12555 |
FEI/EIN Number |
920040526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 WALNUT ST, PHILADELPHIA, PA, 19106, US |
Mail Address: | 436 WALNUT ST, PHILADELPHIA, PA, 19106, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
LUPICA JOHN J | Director | 436 WALNUT ST, PHILADELPHIA, PA, 19106 |
Ballesteros Madelyn A | Asst | 202A Halls Mill Road, Whitehouse Station, NJ, 08889 |
Johnson Latrell | Director | 202B Halls Mill Road, Whitehouse Station, NJ, 08889 |
Sanpietro J S | Director | 1133 Avenue of Americas, New York, NY, 10136 |
Clouser Caroline | Director | 202 Halls Mill Road, Whitehouse Station, NJ, 08889 |
Harkin Kevin J | Director | 202 Halls Mill Road, Whitehouse Station, NJ, 08889 |
CHIEF FINANCIAL OFFICER | Agent | 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-0000 | - |
NAME CHANGE AMENDMENT | 2010-12-28 | WESTCHESTER FIRE INSURANCE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-11 | 436 WALNUT ST, PHILADELPHIA, PA 19106 | - |
CHANGE OF MAILING ADDRESS | 2006-04-11 | 436 WALNUT ST, PHILADELPHIA, PA 19106 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1999-08-18 | ACE INDEMNITY INSURANCE COMPANY | - |
AMENDMENT | 1996-02-23 | - | CHANGE OF JURISDICTION (FROM IOWA) |
AMENDMENT AND NAME CHANGE | 1995-10-13 | CIGNA INDEMNITY INSURANCE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000524416 | LAPSED | 6:09-AP-00049-KSJ | US BANKRUPCTY MIDDLE DIST FL | 2012-07-17 | 2017-07-24 | $1,433,825.00 | LAURA BRUNO, ET AL, (SEE IMAGE FOR ADDT CREDITORS), 2005 S. ORANGE AVENUE, SUITE 2025, ORLANDO, FL 32801 |
J12000524440 | LAPSED | 6:09-AP-00769-KSJ | US MID. DIST. ORLANDO DIV. | 2012-07-17 | 2017-07-24 | $572,550.00 | KAREN DODSWORTH, ETAL (*SEE IMAGE FOR ADD'L CREDITORS), C/O URBAN THIER FEDERER & CHINNERY, P.A., 200 S. ORANGE AVENUE, SUITE 2025, ORLANDO, FL 32801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E. GILBERT & SONS, INC. VS COMFORT COVE RE LLC, ET AL., | 2D2021-3206 | 2021-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | E. GILBERT & SONS, INC. |
Role | Petitioner |
Status | Active |
Representations | CARYN L. BELLUS, ESQ. |
Name | MANATEE CLERK |
Role | Petitioner |
Status | Active |
Name | NORR, LLC |
Role | Respondent |
Status | Active |
Name | WESTCHESTER FIRE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Role | Respondent |
Status | Active |
Name | BRENT J. CREGO |
Role | Respondent |
Status | Active |
Name | CLIMATIC CONDITIONING COMPANY |
Role | Respondent |
Status | Active |
Name | BSV INTERNATION HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Name | CHAMPION HOME BUILDERS, INC. |
Role | Respondent |
Status | Active |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | COMFORT COVE RE LLC |
Role | Respondent |
Status | Active |
Representations | FRANK H. GASSLER, ESQ., GARY BROWN, ESQ., JEFFREY M. JAMES, ESQ., CRISTINA M. PIERSON, ESQ., JOSE RODRIGUEZ, ESQ., NICOLAS YODA, ESQ., CARLOS E. SARDI, ESQ., KINGSHUK K. ROY, ESQ. |
Docket Entries
Docket Date | 2022-01-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-11-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, KELLY, and KHOUZAM |
Docket Date | 2021-11-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER DATED OCTOBER 28, 2021AND MOTION TO CONSIDER APPEAL DESPITE MOOTNESS |
On Behalf Of | E. GILBERT & SONS, INC. |
Docket Date | 2021-10-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO E. GILBERT'S EMERGENCY MOTION FOR STAY |
On Behalf Of | COMFORT COVE RE LLC |
Docket Date | 2021-10-18 |
Type | Order |
Subtype | Quick Response to Petition |
Description | quick response to petition ~ Respondents are directed to respond to petitioner's emergency motion to stay by5:00 p.m. on Wednesday, October 20, 2021. Any electronic filing shall be designated asan emergency by checking the box for this purpose. |
Docket Date | 2021-10-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | E. GILBERT & SONS, INC. |
Docket Date | 2021-10-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | E. GILBERT & SONS, INC. |
Docket Date | 2021-10-15 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | E. GILBERT & SONS, INC. |
Docket Date | 2021-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | writ dismissal ~ Petitioner's petition for writ of certiorari is dismissed as moot. |
Docket Date | 2021-10-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motion to stay trial in the underlying case is denied as moot. Within 15 days from the date of this order, petitioner shall show cause why the petition should not be dismissed as moot. |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2017CA-2693AX Circuit Court for the Twelfth Judicial Circuit, Manatee County 2018CA-646AX Circuit Court for the Twelfth Judicial Circuit, Manatee County 2017CA-2534AX |
Parties
Name | NORR, L L C |
Role | Petitioner |
Status | Active |
Name | CLIMATIC CONDITIONING CO., INC. |
Role | Petitioner |
Status | Active |
Name | E. GILBERT & SONS, INC. |
Role | Petitioner |
Status | Active |
Name | WESTCHESTER FIRE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | HILBORN, WERNER, CARTER & ASSOCIATES, INC. |
Role | Petitioner |
Status | Active |
Name | CHAMPION HOME BUILDERS, INC. |
Role | Petitioner |
Status | Active |
Representations | MARK T. SNELSON, ESQ., STEVE KERBEL, ESQ., EDWARD ETCHEVERRY, ESQ., PATRICK J. POFF, ESQ., CATHERINE M. DI PAOLO, ESQ., ROBERT S. WALTON, I I I, ESQ., JEFFREY M. JAMES, ESQ., EDDIE M. BAIRD, ESQ., ERIC A. FLUHARTY, ESQ., FRANK H. GASSLER, ESQ., MICHELLE M. KRONE, ESQ. |
Name | B S V INTERNATIONAL HOLDINGS, L L C |
Role | Respondent |
Status | Active |
Name | BRENT J. CREGO |
Role | Respondent |
Status | Active |
Name | COMFORT COVE RE, L L C |
Role | Respondent |
Status | Active |
Representations | CARLOS E. SARDI, ESQ., CRISTINA M. PIERSON, ESQ. |
Name | B S V HOLDINGS, L L C |
Role | Respondent |
Status | Active |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of mandamus is dismissed. |
Docket Date | 2019-10-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ In light of the trial court's order removing the case from the trial docket, the petitioners shall show cause within 10 days of the date of this order why the petition should not be dismissed as moot. The response to this order may take the form of a notice of voluntary dismissal. |
Docket Date | 2019-09-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRIAL COURT ORDER |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-09-25 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 2 OF 2 - APPENDIX TO PETITIONERS' JOINT EMERGENCY PETITION FOR WRIT OF MANDAMUS AND PROHIBITION AND REQUEST FOR IMMEDIATE PROVISIONAL STAY |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-09-25 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ NOTICE OF SUPPLEMENTAL CERTIFICATE OF SERVICE |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-09-25 |
Type | Order |
Subtype | Order to Supplement Petition |
Description | Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of mandamus with a supplemental certificate of service demonstrating service of the petition on Hon. Edward Nicholas. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice. |
Docket Date | 2019-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-09-24 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 1 OF 2 |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Docket Date | 2019-09-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-24 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ also seeks prohibition; AND REQUEST FOR IMMEDIATE PROVISIONAL STAY |
On Behalf Of | CHAMPION HOME BUILDERS, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-13914 |
Parties
Name | WESTCHESTER FIRE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Douglas F. Eaton |
Name | KESOKI PAINTING LLC |
Role | Appellee |
Status | Active |
Representations | Vanessa A. Van Cleaf, Benjamin H. Brodsky, DANIEL R. VEGA, DAVID L. SWIMMER |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2018-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2018-07-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 8/21/18 |
Docket Date | 2018-07-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-07-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2018-07-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2018-07-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2018-06-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2019-01-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. |
Docket Date | 2018-12-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2018-09-11 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-08-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2018-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including August 28, 2018. |
Docket Date | 2018-05-07 |
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 | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2018-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2018-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 5/10/18 |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 4/10/18 |
Docket Date | 2018-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2018-02-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/11/18 |
Docket Date | 2018-02-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-12-20 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-11-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 16-2523 |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-11-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-01-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-05-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including June 10, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2018-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/9/18 |
Docket Date | 2018-01-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-13914 |
Parties
Name | WESTCHESTER FIRE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Douglas F. Eaton, Benjamin H. Brodsky, DAVID L. SWIMMER |
Name | KESOKI PAINTING LLC |
Role | Appellee |
Status | Active |
Representations | Vanessa A. Van Cleaf, DANIEL R. VEGA |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2018-12-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. |
Docket Date | 2018-04-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the notice of supplemental authority is stricken because it is not in compliance with the provisions of Fla. R. App. P. 9.225, allowing the filing of supplemental authority to “call attention [to the court] decisions, rules, statutes, or other authorities.” |
Docket Date | 2018-04-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ See order from 4/9/18-notice of supplemental authority stricken. |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2018-01-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-01-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s agreed motion for leave to file a reply brief in excess of fifteen (15) pages is granted, and the enlarged reply brief attached to said motion is accepted by the Court. |
Docket Date | 2018-01-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ for leave to file reply brief in excess of 15 pages. (Agreed motion) |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-12-19 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-12-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including January 8, 2018, with no further extensions allowed. |
Docket Date | 2017-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-11-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 12/8/17 |
Docket Date | 2017-11-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-10-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-10-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-10-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 10/23/17 |
Docket Date | 2017-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 10/13/17 |
Docket Date | 2017-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 9/13/17 |
Docket Date | 2017-08-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-07-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 8/24/17 |
Docket Date | 2017-07-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-06-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-05-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 17, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2017-05-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa motion for eot to file initial brief and motion to supplement the record |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-05-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | KESOKI PAINTING, LLC |
Docket Date | 2017-05-12 |
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 | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including May 18, 2017. |
Docket Date | 2017-04-19 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial transcript and trial exhibits filed separately. |
Docket Date | 2017-04-18 |
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 | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-04-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-04-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 4/18/17 |
Docket Date | 2017-01-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 9 VOLUMES |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 3/19/17 |
Docket Date | 2017-01-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of Appearance |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 26, 2016. |
Docket Date | 2016-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WESTCHESTER FIRE INSURANCE COMPANY |
Docket Date | 2016-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D15-1652 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D15-1124 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132015CA006405000001 |
Parties
Name | GLASSWALL LLC |
Role | Petitioner |
Status | Active |
Representations | Mr. Jason Beau Giller, Brian C. Tackenberg, Charles M. Auslander, John G. Crabtree |
Name | MONADNOCK CONSTRUCTION, INC. |
Role | Respondent |
Status | Active |
Representations | Richard D. Shane, JONATHAN BROWN, Mr. Alvin David Lodish, LAURENCE S. LITOW |
Name | SARA JAYNE KENNEDY |
Role | Respondent |
Status | Active |
Representations | JOEL STEVEN MAGOLNICK |
Name | WESTCHESTER FIRE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | RAQUEL M. FERNANDEZ |
Name | John W. Thornton Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. William Lewis Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-27 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-05-18 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | MONADNOCK CONSTRUCTION, INC. |
View | View File |
Docket Date | 2016-05-02 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2016-04-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | GLASSWALL, LLC. |
View | View File |
Docket Date | 2016-04-28 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | GLASSWALL, LLC. |
View | View File |
Docket Date | 2016-04-20 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2016-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-04-19 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | GLASSWALL, LLC. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State