Search icon

NOVA CASUALTY COMPANY - Florida Company Profile

Company Details

Entity Name: NOVA CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 21 Jul 1989 (36 years ago)
Document Number: P25360
FEI/EIN Number 161140177

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

Address: 440 Lincoln Street, Worcester, MA, 01653, US
Mail Address: 440 Lincoln Street, Worcester, MA, 01653-0002, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CRONIN CHARLES F Secretary 440 Lincoln Street, Worcester, MA, 016530002
Roche John C President 440 Lincoln Street, Worcester, MA, 016530002
CLARKIN NATHANIEL W Vice President 440 Lincoln Street, Worcester, MA, 016530002
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 440 Lincoln Street, Worcester, MA 01653 -
CHANGE OF MAILING ADDRESS 2017-04-20 440 Lincoln Street, Worcester, MA 01653 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
MITHE PIERRE-LOUIS VS NOVA CASUALTY COMPANY 3D2019-1480 2019-07-29 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
17-168

Parties

Name MITHE PIERRE-LOUIS
Role Appellant
Status Active
Representations ROBIN F. HAZEL, JESMANY JOMARRON
Name NOVA CASUALTY COMPANY
Role Appellee
Status Active
Representations LOUIS MILLER WILLIAMS
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. David Young
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-10
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 2019-09-05
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MITHE PIERRE-LOUIS
Docket Date 2019-08-28
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2019-08-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2019-08-08
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 twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MITHE PIERRE-LOUIS
Docket Date 2019-07-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MITHE PIERRE-LOUIS
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EAST COAST NEWS CORP. VS DCFS USA, LLC, et al. 4D2017-3360 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-065595

Parties

Name EAST COAST NEWS CORP.
Role Appellant
Status Active
Representations Lane Weinbaum
Name NGM INSURANCE CO., a Florida corportation
Role Appellee
Status Active
Name NATIONWIDE AUTO AUCTION, INC d/b/a TRANSPORTATION MOTORS
Role Appellee
Status Active
Name EAST COAST NEW CORP.
Role Appellee
Status Active
Name EAST COAST NEWS SO, LLC,
Role Appellee
Status Active
Name EURO MOTOR SPORT,INC
Role Appellee
Status Active
Name PLATTE RIVER INSURANCE COMPANY
Role Appellee
Status Active
Name INTERNATIONAL FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Name ELRIC PRINCE, LLC
Role Appellee
Status Active
Name GILBERTO A. RUIZ
Role Appellee
Status Active
Name DCFS USA, LLC,
Role Appellee
Status Active
Representations NATIONWIDE AUTO AUCTION, INC, Bruce D. Green, Reginald Mathis, L. MILLER WILLIAMS, Staci H. Genet, SCOTT STIGALL, GILBERTO RUIZ
Name THE GARAGE, INC.
Role Appellee
Status Active
Name NOVA CASUALTY COMPANY
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 12, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EAST COAST NEWS CORP.
Docket Date 2018-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (4022 PAGES)
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 8, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-08
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 EAST COAST NEWS CORP.
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EAST COAST NEWS CORP.
NOVA CASUALTY COMPANY VS MARCIANA WILLIS, et al. 3D2016-1841 2016-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
07-731

Parties

Name NOVA CASUALTY COMPANY
Role Appellant
Status Active
Representations GREGORY A. VICTOR, Scott A. Markowitz, KENNETH R. DRAKE
Name O.R. GOLF PARTNERS, LTD.
Role Appellee
Status Active
Name EDUARDO WILLIS
Role Appellee
Status Active
Name MARCIANA WILLIS
Role Appellee
Status Active
Representations George A. Vaka, CHRISTINA Y. TAYLOR, JENNIFER S. EDEN
Name SANDERS BUILDING GROUP, INC.
Role Appellee
Status Active
Name JOHN E.D. GRUNOW, JR.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for issuance of written opinion is hereby denied. SUAREZ, SCALES and LUCK, JJ.
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for issuance of written opinion
On Behalf Of MARCIANA WILLIS
Docket Date 2018-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for issuance of written opinion
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2018-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees John E.D. Grunow, Jr. and O.R. Golf Partnership, Ltd.'s motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial transcripts
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2018-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellant is ordered to file the trial transcripts with this Court no later than noon, Monday, February 5, 2018.
Docket Date 2017-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 2-19-18
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to reschedule or for continuance of o/a
On Behalf Of MARCIANA WILLIS
Docket Date 2017-10-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reset o/a
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2017-10-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2017-09-15
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 agreed motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2017-09-06
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 NOVA CASUALTY COMPANY
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 9/14/17
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2017-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCIANA WILLIS
Docket Date 2017-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARCIANA WILLIS
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCIANA WILLIS
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (John E.D. Grunow, Jr. and O.R. Golf Partnership, Ltd.)-7 days to 7/21/17
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (John E.D. Grunow, Jr. and O.R. Golf Partnership, Ltd.)-4 days to 7/14/17
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCIANA WILLIS
Docket Date 2017-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCIANA WILLIS
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (John E.D. Grunow, Jr. and O.R. Golf Partnership, Ltd.)-8 days to 7/11/17
Docket Date 2017-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCIANA WILLIS
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (John E.D. Grunow, Jr. and O.R. Golf Partnership, Ltd.)-60 days to 7/3/17
Docket Date 2017-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2017-04-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2017-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2017-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including twenty-one (21) days from the date of this order.
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MARCIANA WILLIS
Docket Date 2017-03-24
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 NOVA CASUALTY COMPANY
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ objection to the motion for enlargement of time
On Behalf Of MARCIANA WILLIS
Docket Date 2017-02-17
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 NOVA CASUALTY COMPANY
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MARCIANA WILLIS
Docket Date 2017-01-13
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 NOVA CASUALTY COMPANY
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MARCIANA WILLIS
Docket Date 2016-12-09
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 NOVA CASUALTY COMPANY
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/18/16
Docket Date 2016-11-17
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 NOVA CASUALTY COMPANY
Docket Date 2016-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s agreed motion for enlargement of time to file the initial brief is granted to and including thirty (30) days after the clerk of the lower court services the supplemental or amended index to the record on appeal.
Docket Date 2016-10-11
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 NOVA CASUALTY COMPANY
Docket Date 2016-10-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD.
Docket Date 2016-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties¿ joint motion to file supplemental directions to the clerk of the lower tribunal is granted as stated in the motion.
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCIANA WILLIS
Docket Date 2016-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ joint motion to file supplemental directions to the clerk of the lower tribunal
On Behalf Of MARCIANA WILLIS
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 09-1130
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-08-05
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 2016-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NOVA CASUALTY COMPANY VS WILSON DEVELOPERS, L L C, et al., 2D2015-5395 2015-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-004130-CI

Parties

Name NOVA CASUALTY COMPANY
Role Appellant
Status Active
Representations STEVEN E. FOOR, ESQ., JERRY K. MCKIM, ESQ.
Name STEEL STUD ENTERPRISES, INC.
Role Appellant
Status Active
Name DANIEL INSULATION, INC.
Role Appellee
Status Active
Name GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name ARCHITECTONICS STUDIO, INC.
Role Appellee
Status Active
Name C & O FRAMING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name C.Q. INSULATION, INC.
Role Appellee
Status Active
Name SOUND CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name WILSON DEVELOPERS, L L C
Role Appellee
Status Active
Representations MARK A. SCHABACKER, ESQ., TY G. THOMPSON, ESQ., JORGE L. CRUZ, ESQ., JOHN H. RAINS, I I I, ESQ., A. WADE JAMES, ESQ., FRANK A. MILLER, ESQ.
Name TRAE STOKES CONSTRUCTION, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI - SUPPLEMENTAL APPENDIX
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-03-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SOUND CONSTRUCTION GROUP, INC.'S SUPPLEMENTAL APPENDIX
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2017-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2017-01-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT WITH RESPECT TO THE UNDERLYING ACTION
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-04
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's January 26, 2016, order is withdrawn and the present order substituted in its place.
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ *order withdrawn and replaced with 02/04/16 order*
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-01-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-14
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2015-12-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-12-02
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-12-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIAMI HORIZON GROUP, LLC, VS NOVA CASUALTY COMPANY, 3D2013-0804 2013-03-25 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
09-76586

Parties

Name MIAMI HORIZON GROUP,LLC
Role Appellant
Status Active
Representations DAVID J. SCHOTTENFELD
Name NOVA CASUALTY COMPANY
Role Appellee
Status Active
Representations GREGORY A. VICTOR, MARK R. BOYD, SUSANA C. NUNEZ
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. SUAREZ, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2014-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-01-29
Type Record
Subtype Transcript
Description Transcripts ~ Vol II October 31, 2012
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2014-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2014-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/16/14
Docket Date 2013-12-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Mark R. Boyd 217492 AA David J. Schottenfeld 175862
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-12-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-2 days to 11/27/13
Docket Date 2013-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 11/25/13
Docket Date 2013-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-11/14/13
Docket Date 2013-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/30/13
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2013-09-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ statement of costs AA David J. Schottenfeld 175862 AE Mark R. Boyd 217492 CC Harvey Ruvin AE Mark R. Boyd 217492 AA David J. Schottenfeld 175862
Docket Date 2013-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s agreed motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted thirty (30) days thereafter to file the initial brief.
Docket Date 2013-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed order
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-03-27
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34)
Docket Date 2013-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI HORIZON GROUP, LLC
Docket Date 2013-03-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA David J. Schottenfeld 175862

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State