Search icon

CHICAGO TITLE INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: CHICAGO TITLE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICAGO TITLE INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2017 (8 years ago)
Document Number: P17000019581
FEI/EIN Number 362468956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHICAGO TITLE INSURANCE COMPANY, COLORADO 19871037037 COLORADO
Headquarter of CHICAGO TITLE INSURANCE COMPANY, ILLINOIS CORP_71086844 ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent PO BO BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399
NEMZURA MARJORIE Director 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NOLAN MICHAEL J Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
NOLAN MICHAEL J CO 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
PARK ANTHONY J Director 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
PARK ANTHONY J Executive Vice President 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
LOVEJOY MADELINE G Assistant Vice President 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602
SUPALO MARILYN C Vice President 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
SUPALO MARILYN C Administrator 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134

Court Cases

Title Case Number Docket Date Status
VBK SANTOSHI, LLC VS CHICAGO TITLE INSURANCE COMPANY, ET AL. 2D2022-0120 2022-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-4180

Parties

Name VBK SANTOSHI, LLC
Role Appellant
Status Active
Representations SHERMAN M. BROD, ESQ.
Name JITENDRA MAKANJI
Role Appellee
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations KERRY H. BROWN, ESQ., MICHELE A. CAVALLARO, ESQ., FRANK B. VELARDI, JR., ESQ., ADAM SHONSON, ESQ., CHARLES P. BRADY, ESQ.
Name JAI HANUMAN INC.
Role Appellee
Status Active
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO STRIKE EXHIBIT TO APPELLEANT'S MOTION FOR REHEARING
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ EXHIBIT TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT VBK SANTOSHI, LLC'S MOTION FOR REHEARING
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 24, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-10-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-10-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 330 PAGES
Docket Date 2022-09-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the deposition transcripts mentioned in the motion,with the supplemental record to be filed in this court within twenty-five days from thedate of this order. Appellant’s motion for extension of time is granted, and the initialbrief shall be served within thirty-five days of the date of this order. However, furthermotions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN PARTIAL OPPOSITION TO APPELLANT'S [SECOND] MOTION TO CORRECT OR SUPPLEMENT THE RECORD ON APPEAL AND FOR ADDITIONAL TIME THEREAFTER TO FILE THE AMENDED INITIAL BRIEF
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT VBK SANTOSHI, LLC'S MOTION TO CORRECT OR SUPPLEMENTTHE RECORD ON APPEAL AND FOR ADDITIONAL TIME THEREAFTER TOFILE THE AMENDED INITIAL BRIEF
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the amended initial brief shall be served by July 28, 2022.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended Initial Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 117 PAGES
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's initial brief filed May 2, 2022, is stricken. Appellant shall serve an amended initial brief within fifty-five days of this order that does not include references to matters outside of the record.
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN PARTIAL OPPOSITION TO MOTION TO SUPPLEMENT RECORD, ETC **STRICKEN**
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN PARTIAL OPPOSITION TO MOTION TO SUPPLEMENT RECORD AND FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-05-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD AND FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-04-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON - 1061 PAGES
Docket Date 2022-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Frank B. Velardi Jr. is removed from this proceeding.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-01-13
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.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED W/ORDER
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SANFORD BERRIS, VS CHICAGO TITLE INSURANCE COMPANY, 3D2022-0012 2022-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-425-K

Parties

Name SANFORD BERRIS
Role Appellant
Status Active
Representations W. JEFFREY BARNES
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations DAVID S. O'QUINN, MICHELE A. CAVALLARO
Name Hon. Bonnie J. Helms
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed. A motion for extension oftime will not toll the time for filing the reply brief.
Docket Date 2022-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SANFORD BERRIS
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR TEN (10) WORKING DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SANFORD BERRIS
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Amended Motion for an Extension of Time to File the Reply Brief is granted to and including September 13, 2022, with no further extensions allowed.
Docket Date 2022-07-29
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 SANFORD BERRIS
Docket Date 2022-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/24/2022
Docket Date 2022-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2022-03-29
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2022-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on March 25, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2022-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SANFORD BERRIS
Docket Date 2022-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SANFORD BERRIS
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/28/2022
Docket Date 2022-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANFORD BERRIS
Docket Date 2022-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 14, 2022.
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SANFORD BERRIS
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANFORD BERRIS
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHELE RENEE FITZGERALD VS CHICAGO TITLE INSURANCE COMPANY, A NEBRASKA CORPORATION AND APPLE TITLE, LTD., A FLORIDA LIMITED PARTNERSHIP 5D2021-3105 2021-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-82

Parties

Name Michele Renee FitzGerald
Role Appellant
Status Active
Representations Roddy B. Lanigan
Name APPLE TITLE, LTD.
Role Appellee
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Shawn Gordon Rader, Shane A. Horton
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-09-30
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 Michele Renee FitzGerald
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 10/3
Docket Date 2022-08-16
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 Michele Renee FitzGerald
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Chicago Title Insurance Company
Docket Date 2022-08-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2022-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-08-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED; CLARIFICATION DENIED
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AND CLARIFICATION
On Behalf Of Chicago Title Insurance Company
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-15
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 Michele Renee FitzGerald
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1002 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA BY 2/23 FILE DIRECTIONS WITH LT CLERK AND DESIGNATIONS W/COURT REPORTER
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR DIRECTIONS AND DESIGNATION
On Behalf Of Michele Renee FitzGerald
Docket Date 2022-01-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 12/22 OTSC DISCHARGED
Docket Date 2022-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Michele Renee FitzGerald
Docket Date 2021-12-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Shawn Gordon Rader 0303054
On Behalf Of Chicago Title Insurance Company
Docket Date 2021-12-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS WHY NOT DISM FOR LACK OF JURISDICTION; DISCHARGED PER 1/12 ORDER
Docket Date 2021-12-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Shawn Gordon Rader 0303054
On Behalf Of Chicago Title Insurance Company
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/21
On Behalf Of Michele Renee FitzGerald
Docket Date 2021-12-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 10/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
RAYMOND A. KLEIN, VS CHICAGO TITLE INSURANCE COMPANY, etc., 3D2020-0155 2020-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22783

Parties

Name RAYMOND A. KLEIN
Role Appellant
Status Active
Representations Roger J. Schindler, Thomas J. Butler
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations GARY S. ROSNER, EVAN S. ROSENBERG, DAYAMI SANS
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-28
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of RAYMOND A. KLEIN
Docket Date 2020-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAYMOND A. KLEIN
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAYMOND A. KLEIN
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/30/20
Docket Date 2020-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAYMOND A. KLEIN
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees and Sanctions Pursuant to Rule 9.410, it is ordered that said Motion is hereby denied.
Docket Date 2020-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-21
Type Response
Subtype Response
Description RESPONSE ~ to appellee's motion for attorney's fees and sanction
On Behalf Of RAYMOND A. KLEIN
Docket Date 2020-08-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND SANCTIONSPURSUANT TO RULE 9.410
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2020-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAYMOND A. KLEIN
Docket Date 2020-06-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO ANSWER BRIEF
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2020-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2020-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/29/20
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2020-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAYMOND A. KLEIN
RAYMOND A. KLEIN and RJ INTERNATIONAL PROPERTIES, INC., VS CHICAGO TITLE INSURANCE COMPANY, etc., 3D2019-0361 2019-02-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22783

Parties

Name RAYMOND A. KLEIN
Role Appellant
Status Active
Representations Thomas J. Butler
Name RJ INTERNATIONAL PROPERTIES INC.
Role Appellant
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations GARY S. ROSNER, PHILLIP M. LASTELLA, ERIC M. BABBITT
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-26
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-03-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of RAYMOND A. KLEIN
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including March 25, 2019.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to pet. for writ of cert.
On Behalf Of RAYMOND A. KLEIN
Docket Date 2019-03-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2019-03-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2019-02-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. A reply may be filed within five (5) days of service of the response.
Docket Date 2019-02-25
Type Petition
Subtype Petition
Description Petition Filed ~ TIME SENSITIVE PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAYMOND A. KLEIN
Docket Date 2019-02-25
Type Record
Subtype Appendix
Description Appendix ~ Vol. 4
On Behalf Of RAYMOND A. KLEIN
Docket Date 2019-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
M. AZAM CHOWDHURY VS BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS SCABS, INC. ASSET-BACKED CERTIFICATES SERIES 2005-13, ANJUMAN AHMED, UNITED STATES OF AMERICA, SOUTH BAY CLUB CONDOMINIUM, ET AL. 5D2018-2649 2018-08-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CA-012972-O

Parties

Name M. AZAM CHOWDHURY
Role Appellant
Status Active
Name ANJUMAN AHMED
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Department of Environmental Protection
Role Appellee
Status Active
Name PATRICIA K DOPLER
Role Appellee
Status Active
Name SOUTH BAY HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name REGIONS BANK, N.A.
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations Grey Squires-Binford, LACEY HARWELL, MARK H. JAMIESON, CARIDAD GARRIDO, Thomas R. Slaten, Timothy D. Padgett
Name S&W KITCHENS, INC.
Role Appellee
Status Active
Name IQ POWER, LLC
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 11/20
Docket Date 2019-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-12-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 12/26 ORDER
Docket Date 2018-12-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/6
Docket Date 2018-11-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-11-19
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER AND REQUEST FOR EOT
Docket Date 2018-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 87 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-22
Type Response
Subtype Response
Description RESPONSE ~ PER 10/9 ORDER
Docket Date 2018-10-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-10-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 9/12 ORDER WITHDRAWN; IB 10/29; ROA 12/10
Docket Date 2018-09-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ RECONSIDERATION
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2018-09-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ CASE DISMISSED. W/DRWN 9/28
Docket Date 2018-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/16/18
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RENAISSANCE REAL ESTATE INVESTMENTS FL, LLC. VS CHICAGO TITLE INSURANCE COMPANY 2D2018-2420 2018-06-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-284

Parties

Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations MARY ELLEN HIMES, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name RENAISSANCE REAL ESTATE INVESTMENTS FL, LLC
Role Appellant
Status Active
Representations KEIRON KEITH JACKMAN, ESQ.

Docket Entries

Docket Date 2018-10-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2018-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to determine if the record/appendix is sufficient and request for oral argument are denied.
Docket Date 2018-09-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Lucas, Badalamenti, and Rothstein-Youakim
Docket Date 2018-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RENAISSANCE REAL ESTATE INVESTMENTS FL, LLC.
Docket Date 2018-08-14
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITIONER'S WRIT OF PROHIBITION
On Behalf Of RENAISSANCE REAL ESTATE INVESTMENTS FL, LLC.
Docket Date 2018-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE IF THE RECORD/APPENDIX IS SUFFICIENT**Defer to merit's panel**
On Behalf Of RENAISSANCE REAL ESTATE INVESTMENTS FL, LLC.
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT CHICAGO TITLE'S RESPONSE TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of CHICAGO TITLE INSURANCE COMPANY
Docket Date 2018-07-06
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by July 23, 2018. The petitioner may reply within 20 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RENAISSANCE REAL ESTATE INVESTMENTS FL, LLC.
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-21
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-06-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of RENAISSANCE REAL ESTATE INVESTMENTS FL, LLC.
Docket Date 2018-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ / CLARIFICATION
On Behalf Of RENAISSANCE REAL ESTATE INVESTMENTS FL, LLC.
Docket Date 2018-09-20
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ The petitioner's petition for writ of prohibition is denied. Petitioner's motion to determine if the record/appendix is sufficient and request for oral argument are denied.
MICHELLE LYNN JUDD, VS 9701 COLLINS AVENUE, LLC, et al., 3D2018-1075 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-14752

Parties

Name Michelle Lynn Judd
Role Appellant
Status Active
Representations CRAIG M. OBERWEGER, JEANETTE A. BELLON
Name 9701 COLLINS AVENUE, LLC
Role Appellee
Status Active
Representations RICHARD C. MCKENZIE, JR., DAVID PHILIPS, Thomas S. Ward, JASON R. BLOCK
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name Starwood Vacation Ownership, Inc.
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 10/8/18
Docket Date 2018-08-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michelle Lynn Judd
Docket Date 2018-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s motion for review of stay order is hereby denied. SALTER, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for review of stay order
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-49 days to 9/17/18
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and notice of filing order on motion to vacate.
On Behalf Of Michelle Lynn Judd
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-23
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellant’s Motion for Certification and a Written Opinion Pursuant to Florida Rule of Appellate Procedure 9.330(a)(2)(C) & (D) is denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION AND WRITTEN OPINION PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.330(a)(2)(C) & (D).
On Behalf Of Michelle Lynn Judd
Docket Date 2019-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee 9701 Collins Avenue, LLC’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-07-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-05-10
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Following review of appellant’s response to the motion to strike, appellee 9701 Collins Avenue, LLC’s motion to strike appellant’s reply brief is hereby denied. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Michelle Lynn Judd
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE THE REPLY BRIEF
On Behalf Of Michelle Lynn Judd
Docket Date 2019-04-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'SMOTION TO STRIKEAPPELLANT'S REPLY BRIEF
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michelle Lynn Judd
Docket Date 2019-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michelle Lynn Judd
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s second motion for an extension of time to file the reply brief is granted to and including April 17, 2019.
Docket Date 2019-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR SECOND EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Michelle Lynn Judd
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 4/15/19
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Michelle Lynn Judd
Docket Date 2019-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-02-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee 9701 Collins Avenue, LLC’s February 15, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF SERVICE EMAIL ADDRESS
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (9701 Collins Avenue, LLC)-120 days to 2/26/19
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 8, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript filed separately.
Docket Date 2018-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Michelle Lynn Judd
Docket Date 2018-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ to Motion to Supplement the Record.
On Behalf Of Michelle Lynn Judd
Docket Date 2018-10-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Michelle Lynn Judd
Docket Date 2018-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michelle Lynn Judd
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Michelle Lynn Judd
Docket Date 2018-07-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees’ are ordered to file a response no later than Wednesday, August 1, 2018 to the appellant’s motion for review of stay order.
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Michelle Lynn Judd
Docket Date 2018-07-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Michelle Lynn Judd
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michelle Lynn Judd
C & J GLOBAL INVESTMENTS, INC., ETC. VS CAPGAIN PROPERTIES, INC., ETC., ET AL. SC2018-0605 2018-04-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532014CA004569000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D17-4274

Parties

Name Capgain Holdings, Inc.
Role Respondent
Status Active
Name C. & J. GLOBAL INVESTMENTS, INC.
Role Petitioner
Status Active
Representations Donald J. Schutz
Name JVS CONTRACTING, INC.
Role Respondent
Status Active
Representations Jonathan B. Sbar, Michael R. D'Onofrio
Name F/K/A Big Mojo Capital, Inc.
Role Respondent
Status Active
Name Brian Knight
Role Respondent
Status Active
Name F/K/A Capgain Properties, Inc.
Role Respondent
Status Active
Name Capgain Properties, Inc.
Role Respondent
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Respondent
Status Active
Representations David S. O'Quinn
Name Michael Loprieno
Role Respondent
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. (05/22/2018: Corrected order issued to reflect correct chief judge in service.)
Docket Date 2018-04-23
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of C & J Global Investments, Inc.
View View File
Docket Date 2018-04-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-04-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-04-16
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2018-04-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of C & J Global Investments, Inc.
View View File
C & J GLOBAL INVESTMENTS, INC., ETC. VS CAPGAIN PROPERTIES, INC., ETC., ET AL. SC2018-0537 2018-04-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532014CA004569000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D16-4857

Parties

Name C. & J. GLOBAL INVESTMENTS, INC.
Role Petitioner
Status Active
Representations Donald J. Schutz
Name Capgain Properties, Inc.
Role Respondent
Status Active
Name F/K/A Capgain Properties, Inc.
Role Respondent
Status Active
Name Michael Loprieno
Role Respondent
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Respondent
Status Active
Representations David S. O'Quinn
Name Brian Knight
Role Respondent
Status Active
Name F/K/A Big Mojo Capital, Inc.
Role Respondent
Status Active
Name JVS CONTRACTING, INC.
Role Respondent
Status Active
Representations Michael R. D'Onofrio, Jonathan B. Sbar
Name Capgain Holdings, Inc.
Role Respondent
Status Active
Name HON. MARK F. CARPANINI
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT, JVS CONTRACTING, INC.'SANSWER BRIEF ON JURISDICTION
On Behalf Of JVS Contracting, Inc.
View View File
Docket Date 2018-04-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of C & J Global Investments, Inc.
View View File
Docket Date 2018-04-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-04-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-04-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-04-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of C & J Global Investments, Inc.
View View File
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of C & J Global Investments, Inc.
View View File
NADIA KOVELCHUK AND ANDREI KHRAMTSOV VS TRG SUNNY ISLES VII, LTD. etc., et al. 3D2016-2622 2016-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14879

Parties

Name ANDREI KHRAMMTSOV
Role Appellant
Status Active
Name NADIA KOVELCHUK
Role Appellant
Status Active
Representations David P. Reiner, II
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name TRG SUNNY ISLES VII, LTD.
Role Appellee
Status Active
Representations Susan E. Raffanello
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NADIA KOVELCHUK
Docket Date 2017-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of NADIA KOVELCHUK
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including September 29, 2017.
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NADIA KOVELCHUK
Docket Date 2017-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NADIA KOVELCHUK
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 9/9/17
Docket Date 2017-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ July 31, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to the corrected motion filed on August 16, 2017.
Docket Date 2017-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Corrected Motion to Supplement Record
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2017-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2017-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (TRG Sunny Isles, VII, Ltd.)-18 days to 7/31/17
Docket Date 2017-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (TRG Sunny Isles, VII, Ltd.)-14 days to 7/13/17
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (TRG Sunny Isles, VII, Ltd.)-30 days to 6/29/17
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRG SUNNY ISLES VII, LTD.
Docket Date 2017-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ May 3, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the June 28, 2016 transcript which is attached to said motion.
Docket Date 2017-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NADIA KOVELCHUK
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NADIA KOVELCHUK
Docket Date 2017-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/3/17
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NADIA KOVELCHUK
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/3/17
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NADIA KOVELCHUK
Docket Date 2017-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/2/17
Docket Date 2017-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NADIA KOVELCHUK
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 9, 2016.
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NADIA KOVELCHUK
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
C & J GLOBAL INVESTMENTS, INC. VS CAPGAIN PROPERTIES, INC., ET AL., 2D2016-4650 2016-10-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA004569

Parties

Name CAPGAIN HOLDINGS, INC.
Role Appellee
Status Active
Name C. & J. GLOBAL INVESTMENTS, INC.
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name MICHAEL LOPRIENO, ESQ.
Role Appellee
Status Active
Name CAPGAIN PROPERTIES, INC.
Role Appellee
Status Active
Representations JONATHAN B. SBAR, ESQ., DAVID O' QUINN, ESQ., MICHAEL R. D' ONOFRIO, ESQ.
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name J V S CONTRACTING, INC.
Role Appellee
Status Active
Name BRIAN KNIGHT
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-11-02
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2016-11-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, C.J., and CASANUEVA and BADALAMENTI
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME II
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-10-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
Domestic Profit 2017-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State