Search icon

WESTCHESTER FIRE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
E. GILBERT & SONS, INC. VS COMFORT COVE RE LLC, ET AL., 2D2021-3206 2021-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2534

Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CA-646

Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2693

Parties

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.
CHAMPION HOME BUILDERS, INC., WESTCHESTER FIRE INSURANCE COMPANY, ET AL. VS COMFORT COVE RE, L L C, BSV INTERNATIONAL HOLDINGS, LLC, ET AL. 2D2019-3679 2019-09-24 Closed
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.
WESTCHESTER FIRE INSURANCE COMPANY VS KESOKI PAINTING, LLC 3D2017-2391 2017-11-06 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
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
WESTCHESTER FIRE INSURANCE COMPANY, LLC VS KESOKI PAINTING, LLC 3D2016-2523 2016-11-09 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
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.
GLASSWALL, LLC. VS MONADNOCK CONSTRUCTION, INC., ET AL. SC2016-0664 2016-04-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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

Documents

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