Search icon

MASSEY CONSTRUCTION GROUP , INC.

Company Details

Entity Name: MASSEY CONSTRUCTION GROUP , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2013 (11 years ago)
Document Number: P13000084344
FEI/EIN Number 46-3895750
Address: 5037 Tamiami Trail East, Naples, FL, 34113, US
Mail Address: 5037 Tamiami Trail East, naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Fink Michael G Agent 1500 Royal Palm Square, naples, FL, 34113

President

Name Role Address
Massey Mark B President 5037 Tamiami Trail East, naples, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-23 Fink, Michael G No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 1500 Royal Palm Square, 101, naples, FL 34113 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 5037 Tamiami Trail East, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2019-04-26 5037 Tamiami Trail East, Naples, FL 34113 No data

Court Cases

Title Case Number Docket Date Status
Massey Construction Group, Inc., Appellant(s) v. Auto Club Insurance Company of Florida, Arthur Carlson and Carol Carlson Appellee(s). 6D2024-1029 2024-05-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-002296

Parties

Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellant
Status Active
Representations Michael Gordon Fink, Margaret Hastings White-Small
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name ARTHUR CARLSON
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name CAROL CARLSON
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name Hon. Michael Thomas McHugh
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF NON-EXISTENCE
On Behalf Of Lee Clerk
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Massey Construction Group, Inc.
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Massey Construction Group, Inc.
Docket Date 2024-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record on appeal and for extension of time to serve its initial brief is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in its motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Appellant shall serve its initial brief within thirty days from the date of transmission of the supplemental record on appeal.
View View File
Docket Date 2024-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description THE APPELLANT'S FIRST MOTION TO SUPPLEMENT THE RECORD ON APPEAL and REQUEST FOR AN EXTENSION OF THIRTY DAYS AFTER THE CLERK'S SUPPLEMENTATION TO SERVE THE INITIAL BRIEF
On Behalf Of Massey Construction Group, Inc.
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served within sixty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR CARLSON
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Massey Construction Group, Inc.
View View File
Docket Date 2024-12-17
Type Record
Subtype Record on Appeal
Description McHUGH - REDACTED - 206 PAGES
On Behalf Of Lee Clerk
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
MASSEY CONSTRUCTION GROUP, INC. a/a/o CHARLES HENRY and SANDRA HENRY, Appellant(s) v. HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC., Appellee(s). 4D2023-2109 2023-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005036

Parties

Name CHARLES HENRY LLC
Role Appellant
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellant
Status Active
Representations Jordan Karl Sacks, Margaret Ellen Garner
Name Sandra Henry
Role Appellant
Status Active
Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Margaret Ellen Garner, Jordan Karl Sacks
Name Homeowners Choice Property & Casualty Insurance Company
Role Appellee
Status Active
Representations Fernando Javier Valle
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 8, 2024 amended notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
Docket Date 2023-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 01/08/2023
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal; 380 Pages (Pages 1 to 378)
On Behalf Of Clerk - Broward
Docket Date 2023-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Massey Construction Group, Inc.
View View File
Docket Date 2023-08-31
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Massey Construction Group, Inc.
Docket Date 2023-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
ALEX FINCH D/B/A FINCH LAW FIRM, AND FROMANG AND FINCH, P.A. VS AUTO CLUB INSURANCE COMPANY OF FLORIDA, BRESSLER, AMERY & ROSS, P.C., LINDA MICHELLE BERNS MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, KANNER & PINTALUGA, P.A., LEVI LAWRENCE WILKES, ET AL. 5D2022-1686 2022-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008395-O

Parties

Name Finch Law Firm
Role Appellant
Status Active
Name Fromang and Finch, P.A.
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations Alex Finch
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Name BRESSLER, AMERY & ROSS, P.C.
Role Appellee
Status Active
Name Levi Lawrence Wilkes
Role Appellee
Status Active
Name Kanner & Pintaluga, P.A.
Role Appellee
Status Active
Name Susan Ayers
Role Appellee
Status Active
Name Linda Michelle Berns
Role Appellee
Status Active
Name Mark B. Massey
Role Appellee
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Andrew N. Walker, Jeremy E. Slusher, Austin Leigh Flickstein, Michael Fink, Jonathan S. Glickman, David P. Donahue

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/27
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO 11/22 MOTION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM AS WAIVED AND ABANDONED APPELLEES' TRIAL COURT ARGUMENT FOR TRANSFER OR DISMISSAL BASED ON FORUM NON CONVENIENS
On Behalf Of Alex Finch, P.A.
Docket Date 2022-11-21
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 Alex Finch, P.A.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF AES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF (FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE MASSEY AB BY 11/16
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OFAPPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, KANNER & PINTALUGA, P.A, AND LEVI LAWRENCE WILKES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE MASSEY AB BY 11/7
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AE MASSEY CONSTRUCTION...; W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B.MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/2 (FOR AES, KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; AMENDED IB W/IN 5 DYS
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/1
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/30
Docket Date 2022-08-05
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 Alex Finch, P.A.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF & APPX BY 8/12; 7/15 OTSC IS DISCHARGED
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO 7/15 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...; DISCHARGED PER 8/2 ORDER
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/22
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Alex Finch, P.A.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B.MASSEY, AND SUSAN AYERS)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-08
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 Alex Finch, P.A.
Docket Date 2022-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX ACKNOWLEDGED; APPEAL SHALL PROCEED; OTSC DISCHARGED
ALEX FINCH D/B/A FINCH LAW FIRM, AND FROMANG AND FINCH, P.A. VS AUTO CLUB INSURANCE COMPANY OF FLORIDA, BRESSLER, AMERY & ROSS, P.C., LINDA MICHELLE BERNS MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, KANNER & PINTALUGA, P.A., LEVI LAWRENCE WILKES, ET AL. 6D2023-1384 2022-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008395-O

Parties

Name Finch Law Firm
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ.
Name Fromang and Finch, P.A.
Role Appellant
Status Active
Name Mark B. Massey
Role Appellee
Status Active
Representations Michael Gordon Fink, Andrew Nicholas Walker
Name Linda Michelle Berns
Role Appellee
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations DAVID P. DONAHUE, ESQ., AUSTIN LEIGH FLICKSTEIN, ESQ.
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Michael Gordon Fink, Andrew Nicholas Walker
Name BRESSLER, AMERY & ROSS, P.C.
Role Appellee
Status Active
Representations DAVID P. DONAHUE, ESQ.
Name Kanner & Pintaluga, P.A.
Role Appellee
Status Active
Representations Jonathan Seth Glickman, Jeremy Ethan Slusher
Name Levi Lawrence Wilkes
Role Appellee
Status Active
Representations Jonathan Seth Glickman, Jeremy Ethan Slusher
Name Susan Ayers
Role Appellee
Status Active
Representations Michael Gordon Fink, Andrew Nicholas Walker
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Rehearing
Description Appellees' Motion for Rehearing, Clarification, and Certification for Florida Supreme Court Review is denied.
View View File
Docket Date 2024-05-28
Type Motion
Subtype Appendix
Description APPENDIX TO MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION FOR FLORIDA SUPREME COURT REVIEW
On Behalf Of Kanner & Pintaluga, P.A.
Docket Date 2024-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION FOR FLORIDA SUPREME COURT REVIEW
On Behalf Of Kanner & Pintaluga, P.A.
Docket Date 2024-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellants' Motion for Appellate Attorney's Fees, filed on September 8, 2022, is denied. Appellees Kanner and Pintaluga, P.A.'s, and Levi Lawrence Wilkes' Motion for Sanctions, filed on October 21, 2022, is denied.
View View File
Docket Date 2024-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded.
View View File
Docket Date 2023-07-14
Type Response
Subtype Reply
Description REPLY ~ APPELLEES', KANNER & PINTALUGA, P.A, AND LEVI LAWRENCE WILKES, SUR-REPLY BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-07-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’, Kanner & Pantaluga, P.A. and Levi Lawrence Wilkes, motion to strike or alternatively for leave to file a sur-reply is granted to the extent that appellees, Kanner & Pantaluga, P.A. and Levi Lawrence Wilkes, may serve a sur-reply to appellant’s reply brief within twenty days from the date of this order. Following assignment of this appeal to a merits panel, that panel may determine the scope of the arguments presented in the initial brief.
Docket Date 2023-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE NEW ARGUMENTS NOT PRESENTED IN THE INITIAL BRIEF, OR ALTERNATIVELY, FOR LEAVE TO FILE A SUR-REPLY TO ADDRESS SAID NEW ARGUMENTS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES', KANNER & PANTALUGA, P.A, AND LEVI LAWRENCE WILKES, NOTICE OF FILING MOTION FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-05-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The motion to strike answer brief and appendix thereto is denied. The motion for extension of time to file reply brief is granted. The reply brief shall be served within ten days from the date of this order.
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', KANNER & PANTALUGA, P.A, AND LEVI LAWRENCE WILKES, RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RENEWED OMNIBUS MOTION TO STRIKE THE UPDATED SUPPLEMENTAL APPENDIX AND THE AMENDED ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Alex Finch, P.A.
Docket Date 2023-03-27
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 Alex Finch, P.A.
Docket Date 2023-03-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ NOTICE OF APPELLEES' AUTO CLUB INSURANCE COMPANY OFFLORIDA AND BRESSLER, AMERY & ROSS, P.C. ADOPTION OFAPPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES AMENDED ANSWER BRIEF AND SUPPLEMENTALAPPENDIX TO AMENDED ANSWER BRIEF.
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS' NOTICE OF ADOPTION OF APPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES AMENDED ANSWER BRIEF, FILED FEBRUARY 14, 2023
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-15
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief ~ K&P APPELLEES' SUPPLEMENTAL APPENDIX TO AMENDED ANSWER BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-14
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees shall file an amended answer brief, and may file an appendix to that answer brief, in compliance with the rules of appellate procedure within twenty days from the date of this order. Any appellee who wishes to adopt the newly filed answer brief must file notice of such within twenty-five days from the date of this order. Appellants may file a reply brief within twenty days after the service of the new answer briefs.
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS' NOTICE OF ADOPTION OF APPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES, RESPONSE IN OPPOSITION TO APPELLANTS' OPPOSED OMNIBUS MOTION TO STRIKE APPELLEES' SUPPLEMENTAL APPENDIZ AND ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', KANNER & PANTALUGA, P.A, AND LEVI LAWRENCE WILKES, RESPONSE IN OPPOSITION TO APPELLANTS' OPPOSED OMNIBUS MOTION TO STRIKE APPELLEES' SUPPLEMENTAL APPENDIX AND ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ MOTION FOR AN EXTENSION OFTIME TO RESPOND TO APPELLANTS' OMNIBUS MOTION TO STRIKEAND FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN-SEE 02/08/23 ORDER**
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ RB BY 12/27
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO 11/22 MOTION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM AS WAIVED AND ABANDONED APPELLEES' TRIAL COURT ARGUMENT FOR TRANSFER OR DISMISSAL BASED ON FORUM NON CONVENIENS
On Behalf Of Alex Finch, P.A.
Docket Date 2022-11-21
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 Alex Finch, P.A.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF AES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF (FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE MASSEY AB BY 11/16
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OFAPPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AES, KANNER & PINTALUGA, P.A, AND LEVI LAWRENCE WILKES **STRICKEN-SEE 02/08/23 ORDER**
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE MASSEY AB BY 11/7
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ COUNSEL FOR AE AUTO CLUB W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED- FOR AES, AUTO CLUB INSURANCE COMPANY OF FLORIDA AND BRESSLER, AMERY & ROSS, P.C.
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/2 (FOR AES, KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B.MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ MOT GRANTED; AMENDED IB W/IN 5 DYS
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-08
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 Alex Finch, P.A.
Docket Date 2022-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ IB/APX ACKNOWLEDGED; APPEAL SHALL PROCEED; OTSC DISCHARGED
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-02
Type Order
Subtype Show Cause
Description SHOW CAUS-LACK O/PROS-BRF/APDX ~ W/I 10 DAYS
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 9/1
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 8/30
Docket Date 2022-08-05
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 Alex Finch, P.A.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF & APPX BY 8/12; 7/15 OTSC IS DISCHARGED
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO 7/15 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...; DISCHARGED PER 8/2 ORDER
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/22
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 2D2022-1061 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-6076

Parties

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

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 2D2022-1055 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-3924

Parties

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

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ *DUPLICATE* APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 2D2022-1057 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-1226

Parties

Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name A/A/O WILLIAM SLUSSER
Role Appellee
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Name LORI SLUSSER
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MARGARET H. WHITE - SMALL, ESQ., MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of LEE CLERK
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 6D2023-0358 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-3926

Parties

Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH Esq., MARK A. FROMANG, ESQ.
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name A/ A/ O FRANK FUSCO
Role Appellee
Status Active
Name A/ A/ O CHRISTINE FUSCO
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MARGARET H. WHITE-SMALL, ESQ., Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ.
Name SECURITY FIRST INSURANCE CO., D/ B/ A SECURITY FIRST FLORIDA
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATED FEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-02-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL 6D2023-0347 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-7110

Parties

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

Docket Entries

Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATED FEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-02-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED/NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 6D2023-0363 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-6076

Parties

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

Docket Entries

Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATED FEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-02-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 6D2023-0367 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2020-CA-3176

Parties

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

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATED FEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-02-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A., D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 2D2022-1050 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-1434

Parties

Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name USAA GENERAL INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name SANDRA L. WADE
Role Appellee
Status Active
Name A/A/O JOHN H. WADE
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ., MARGARET H. WHITE - SMALL, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A., D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 2D2022-1044 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2020-CA-4024

Parties

Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name SHARON L. WHITE
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ., MARGARET H. WHITE - SMALL, ESQ., Andrew N. Walker, Esq.
Name A/A/O JAMES A. WHITE
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of NOA
On Behalf Of LEE CLERK
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 6D2023-0364 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-7114

Parties

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

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATED FEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-02-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDERDATED AUGUST 12, 2022, REQUIRING COMPLIANCEWITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 2D2022-1064 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-1428

Parties

Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH, ESQ.
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Andrew N. Walker, Esq., MARGARET H. WHITE - SMALL, ESQ., MICHAEL G. FINK, ESQ.
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name PATRICIA BRAZIEL
Role Appellee
Status Active
Name A/A/O STEPHEN SARSYCKI
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDERDATED AUGUST 12, 2022, REQUIRING COMPLIANCEWITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED ORDER W/ORDER
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 6D2023-0368 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-4510

Parties

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

Docket Entries

Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATEDFEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-02-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 2D2022-1062 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-7114

Parties

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

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDERDATED AUGUST 12, 2022, REQUIRING COMPLIANCEWITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 2D2022-1054 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-4348

Parties

Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Andrew N. Walker, Esq., MARGARET H. WHITE - SMALL, ESQ., MICHAEL G. FINK, ESQ.
Name A/ A/ O ELIZABETH DRABB
Role Appellee
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFID
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 2D2022-1056 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-3926

Parties

Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE CO., D/ B/ A SECURITY FIRST FLORIDA
Role Appellee
Status Active
Name A/ A/ O FRANK FUSCO
Role Appellee
Status Active
Name A/ A/ O CHRISTINE FUSCO
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MARGARET H. WHITE - SMALL, ESQ., Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of LEE CLERK
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC. 2D2022-1067 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-2996

Parties

Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH, ESQ.
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name A/ A/ O REFLECTION LAKES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ., MARGARET H. WHITE - SMALL, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

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

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-07-20
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State