Search icon

MOTOR CAR CONCEPTS II, INC.

Company Details

Entity Name: MOTOR CAR CONCEPTS II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Sep 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (15 years ago)
Document Number: P97000079603
FEI/EIN Number 59-3468462
Address: 402 S KIRKMAN RD, ORLANDO, FL 32811
Mail Address: 402 S KIRKMAN RD, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OZDEMIR, HAKAN Agent 3416 Shallow Cove Lane, Clermont, FL 34711

President

Name Role Address
OZDEMIR, HAKAN President 402 S KIRKMAN RD, ORLANDO, FL 32811

Secretary

Name Role Address
OZKAN, SERHAT Secretary 7916 South Park Place, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 3416 Shallow Cove Lane, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 402 S KIRKMAN RD, ORLANDO, FL 32811 No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
CHANGE OF MAILING ADDRESS 2009-09-30 402 S KIRKMAN RD, ORLANDO, FL 32811 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2007-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 1999-07-19 No data No data
AMENDMENT 1998-07-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000623976 TERMINATED 1000000469796 MONROE 2013-02-13 2033-03-27 $ 1,117.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000433539 TERMINATED 1000000162324 ORANGE 2010-03-09 2030-03-24 $ 15,873.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000474188 LAPSED 2008-SC-15784-O 9TH JUD. CIR. ORANGE CTY. 2009-01-29 2014-02-16 $1,944.72 PROPERTY VALUATION & CONSULTING, INC., 204 S. DILLARD ST., WINTER GARDEN, FL 34787
J09000449966 TERMINATED 1000000103355 07110 0833 2008-12-29 2029-01-28 $ 31,511.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000213701 TERMINATED 1000000103355 07110 0833 2008-12-29 2029-01-22 $ 31,511.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000213883 TERMINATED 1000000103377 9804 6905 2008-12-18 2029-01-22 $ 18,375.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000449628 TERMINATED 1000000103300 9804 6908 2008-12-18 2029-01-28 $ 8,278.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000449651 TERMINATED 1000000103304 9804 6907 2008-12-18 2029-01-28 $ 18,159.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000449818 TERMINATED 1000000103332 9804 6906 2008-12-18 2029-01-28 $ 12,632.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000450147 TERMINATED 1000000103377 9804 6905 2008-12-18 2029-01-28 $ 18,375.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
Stephanie Sills, Appellant(s) v. Motor Car Concepts II, Inc., American Safety Casualty Insurance Co., Aegis Security Insurance Co., Hudson Insurance Co., Auto Owners Insurance Co., Appellee(s). 6D2023-1402 2022-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-007599-O

Parties

Name Stephanie Sills
Role Appellant
Status Active
Representations ROGER D. MASON, ESQ., Autumn Dianne Carty
Name MOTOR CAR CONCEPTS II, INC.
Role Appellee
Status Active
Representations PHIL A. D' ANIELLO, ESQ.
Name American Safety Casualty Insurance Co.
Role Appellee
Status Active
Name Aegis Security Insurance Co.
Role Appellee
Status Active
Name HUDSON INSURANCE CO.
Role Appellee
Status Active
Name Auto Owners Insurance Co.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Order
Subtype Order
Description Appellant's motion to withdraw request for oral argument dated January 16, 2024, is granted. The motion for oral argument dated May 26, 2023, is withdrawn.
View View File
Docket Date 2024-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part; Dismissed in part.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order
Description Within fifteen days of this order, appellant shall file the transcript of the November 28, 2022 hearing on her motion for relief, or in the alternative, motion to vacate. If no transcript exists, appellant shall notify the court within three days of this order's issuance.
View View File
Docket Date 2024-01-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Stephanie Sills
Docket Date 2023-05-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Stephanie Sills
Docket Date 2024-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Stephanie Sills
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Stephanie Sills
Docket Date 2023-12-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED MOTIONTO WITHDRAW AS COUNSEL FOR APPELLANT
On Behalf Of Stephanie Sills
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to serve a response to Appellee’s Motion for Attorney’s Fees and Costs is granted, and appellant’s response shall be served on or before November 15, 2023.
Docket Date 2023-10-31
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 RESPONDTO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Stephanie Sills
Docket Date 2023-10-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Motor Car Concepts II, Inc.'s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before October 16, 2023.
Docket Date 2023-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE'S AMENDED RENEWED AGREEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ "FOR ANSWER BRIEF" APPELLEE'S RENEWED AGREED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Motor Car Concept II, Inc.'s motion for extension of time to serve answer brief is granted. The answer brief shall be served within ten days from the date of this order.
Docket Date 2023-08-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S UNOPPOSED MOTION FOR LEAVE TO FILE AMENDEDINITIAL BRIEFS AND AMENDED APPENDIX TABLE OF CONTENTS TOCORRECT APPELLATE COUNSEL'S MISTAKEN UNDERSTANDING,AND REQUEST FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Stephanie Sills
Docket Date 2023-08-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEFS AND AMENDED APPENDIX TABLE OF CONTENTS TO CORRECT APPELLATE COUNSEL'S MISTAKEN UNDERSTANDING,AND REQUEST FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Stephanie Sills
Docket Date 2023-08-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix
On Behalf Of Stephanie Sills
Docket Date 2023-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S THIRD AGREEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Motor Car Concepts II, Inc.'s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 16, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND AGREEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Motor Car Concepts II, Inc.'s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 26, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-06-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH JUNE 1, 2023 ORDER GRANTING MOTION TO CORRECT OR SUPPLEMENT RECORD
On Behalf Of Stephanie Sills
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2023-06-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ WEISS - 99 PAGES
On Behalf Of Orange Clerk
Docket Date 2023-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to correct or supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the supplemental record materials included in the appendix to the brief will not be considered by this court until such time as the supplementation of the record is completed.
Docket Date 2023-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Stephanie Sills
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Stephanie Sills
Docket Date 2023-05-18
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 to serve initial brief is granted. The initial brief shall be served on or before May 26, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEFS
On Behalf Of Stephanie Sills
Docket Date 2023-05-08
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 to serve initial brief is granted. The initial brief shall be served on or before May 11, 2023.
Docket Date 2023-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEFS
On Behalf Of Stephanie Sills
Docket Date 2023-03-29
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 to serve initial brief is granted. The initial brief shall be served on or before April 26, 2023.
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEFS
On Behalf Of Stephanie Sills
Docket Date 2023-01-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TOAPPELLANT'S AMENDED MOTION TO CONSOLIDATE APPEALSAND ISSUE NEW BRIEFING SCHEDULE/EXTEND DEADLINES1
On Behalf Of Stephanie Sills
Docket Date 2023-01-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED MOTION TO CONSOLIDATE APPEALS AND ISSUE NEW BRIEFING SCHEDULE/EXTEND DEADLINES1
On Behalf Of Stephanie Sills
Docket Date 2023-01-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of Stephanie Sills
Docket Date 2023-01-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS AND ISSUE NEW BRIEFING SCHEDULE/EXTEND DEADLINES
On Behalf Of Stephanie Sills
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 2022-12-20
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF BY 1/9; 12/6 OTSC IS DISCHARGED
Docket Date 2022-12-17
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Stephanie Sills
Docket Date 2022-12-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Stephanie Sills
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephanie Sills
Docket Date 2022-12-16
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of Stephanie Sills
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ BY 12/16, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED; DISCHARGED PER 12/20 ORDER
Docket Date 2022-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ MOTION TO CORRECT ROA TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED. JURISDICTION RELINQUISHED UNTIL 12/1
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/28
On Behalf Of Stephanie Sills
Docket Date 2022-10-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ OR IN THE ALTERNATIVE, MOTION TO STAY APPEAL
On Behalf Of Stephanie Sills
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny EOT File Supplemental Record & Brief-28f ~ W/I 5 DAYS
Docket Date 2022-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 605 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Stephanie Sills
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC
On Behalf Of Stephanie Sills
Docket Date 2022-08-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Roger D. Mason 0504793
On Behalf Of Stephanie Sills
Docket Date 2022-08-18
Type Order
Subtype Order to Show Cause
Description STATE SHOW CAUSE WHY RELIEF NOT GRANTED ~ AA W/IN 10 DYS
Docket Date 2022-07-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Phil A. D'Aniello 0115525
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2022-07-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/22/22
On Behalf Of Stephanie Sills
Docket Date 2024-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO WITHDRAW REQUEST FOR ORAL ARGUMENT BY COMMUNICATION TECHNOLOGY
On Behalf Of Stephanie Sills
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before January 16, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to serve response to appellee’s motion for attorney’s fees and costs is granted to the extent that the response is accepted as filed.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 12/15/23 (LAST REQUEST)
On Behalf Of Stephanie Sills
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED SECONDMOTION FOR EXTENSION OF TIME TO RESPOND TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Stephanie Sills
Docket Date 2023-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stephanie Sills
Docket Date 2023-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED MOTION TO CORRECTOR SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Stephanie Sills
Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motions and amended motion to consolidate in 6D23-1402 and 6D23-1825 are granted to the extent that the appeals will travel together. The record on appeal in 23-1402 may be relied on in 23-1825, which as a nonfinal appeal proceeding under Florida Rule of Appellate Procedure 9.130, will otherwise proceed on appendices. The parties shall file separate briefs in the appeals based on the following briefing schedule: The initial briefs in both appeals shall be due within 30 days from the date of this order. The answer briefs shall be due within thirty days following service of the initial briefs, and reply briefs may be served within thirty days following service of the answer briefs.
STEPHANIE SILLS VS MOTOR CAR CONCEPTS II, INC., AUTO OWNERS INSURANCE CO., HUDSON INSURANCE CO., AMERICAN SAFETY CASUALTY INSURANCE CO., AND AEGIS SECURITY INSURANCE CO. 5D2022-1805 2022-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-007599-O

Parties

Name Stephanie Sills
Role Appellant
Status Active
Representations Richard N. Asfar, Roger D. Mason
Name Auto Owners Insurance Co.
Role Appellee
Status Active
Name HUDSON INSURANCE CO.
Role Appellee
Status Active
Name MOTOR CAR CONCEPTS II, INC.
Role Appellee
Status Active
Representations Phil A. D'Aniello
Name Aegis Security Insurance Co.
Role Appellee
Status Active
Name American Safety Casualty Insurance Co.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF BY 1/9; 12/6 OTSC IS DISCHARGED
Docket Date 2022-12-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Stephanie Sills
Docket Date 2022-12-17
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Stephanie Sills
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephanie Sills
Docket Date 2022-12-16
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of Stephanie Sills
Docket Date 2022-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ BY 12/16, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED; DISCHARGED PER 12/20 ORDER
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ MOTION TO CORRECT ROA TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED. JURISDICTION RELINQUISHED UNTIL 12/1
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/28
On Behalf Of Stephanie Sills
Docket Date 2022-10-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ OR IN THE ALTERNATIVE, MOTION TO STAY APPEAL
On Behalf Of Stephanie Sills
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ W/I 5 DAYS
Docket Date 2022-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 605 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Stephanie Sills
Docket Date 2022-08-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Autumn D. Carty 1018990
On Behalf Of Stephanie Sills
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC
On Behalf Of Stephanie Sills
Docket Date 2022-08-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-07-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Phil A. D'Aniello 0115525
On Behalf Of Motor Car Concepts II, Inc.
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/22/22
On Behalf Of Stephanie Sills

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State