Search icon

COMMERCIAL RISK MANAGEMENT, INC.

Company Details

Entity Name: COMMERCIAL RISK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 1971 (54 years ago)
Document Number: 381564
FEI/EIN Number 591346411
Address: 2002 N. Lois Ave. Ste. 600, TAMPA, FL, 33607, US
Mail Address: PO BOX 18366, TAMPA, FL, 33679-8366, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL RISK MANAGEMENT, INC. 401(K) PLAN 2023 591346411 2024-06-11 COMMERCIAL RISK MANAGEMENT, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 2002 N LOIS AVE, STE 600, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL RISK MANAGEMENT, INC. 401(K) PLAN 2022 591346411 2023-07-01 COMMERCIAL RISK MANAGEMENT, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 2002 N LOIS AVE STE 600, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2023-07-01
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL RISK MANAGEMENT, INC. 401(K) PLAN 2021 591346411 2022-06-24 COMMERCIAL RISK MANAGEMENT, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 2002 N LOIS AVE, STE 600, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL RISK MANAGEMENT, INC. 401(K) PLAN 2020 591346411 2021-07-29 COMMERCIAL RISK MANAGEMENT, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 2002 N. LOIS AVE. STE. 600, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL RISK MANAGEMENT, INC. 401(K) PLAN 2019 591346411 2020-07-09 COMMERCIAL RISK MANAGEMENT, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 1715 N WEST SHORE BLVD STE 280, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL RISK MANAGEMENT, INC. 401(K) PLAN 2018 591346411 2019-06-04 COMMERCIAL RISK MANAGEMENT, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 1715 N WEST SHORE BLVD STE 280, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL RISK MANAGEMENT, INC. 401(K) PLAN 2017 591346411 2018-06-15 COMMERCIAL RISK MANAGEMENT, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 1715 N WEST SHORE BLVD STE 280, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL RISK MANAGEMENT, INC. 401(K) PLAN 2016 591346411 2017-06-02 COMMERCIAL RISK MANAGEMENT, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 1715 N WEST SHORE BLVD STE 280, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL RISK MANAGEMENT, INC. 401(K) PLAN 2015 591346411 2016-06-21 COMMERCIAL RISK MANAGEMENT, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 1715 N WEST SHORE BLVD STE 280, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL RISK MANAGEMENT INC401K 2014 591346411 2015-07-10 COMMERCIAL RISK MANAGEMENT, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 524290
Sponsor’s telephone number 8132893900
Plan sponsor’s address 5100 W KENNEDY BLVD., STE 325, TAMPA, FL, 336073925

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing MELODY SMITHSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THEIS SUSAN E Agent 2002 N Lois Ave, TAMPA, FL, 33607

Chief Executive Officer

Name Role Address
THEIS SUSAN E Chief Executive Officer 2002 N Lois Ave Ste 600, TAMPA, FL, 33607

President

Name Role Address
THEIS SUSAN E President 2002 N Lois Ave Ste 600, TAMPA, FL, 33607

Chief Operating Officer

Name Role Address
DOVE LORIE D Chief Operating Officer 2002 N Lois Ave Ste 600, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDMENT 2003-03-05 No data No data
EVENT CONVERTED TO NOTES 1986-06-05 No data No data
NAME CHANGE AMENDMENT 1975-11-05 COMMERCIAL RISK MANAGEMENT, INC. No data

Court Cases

Title Case Number Docket Date Status
Joy Ashley, Appellant(s) v. W.W. Gay Mechanical Contractor and Commercial Risk Management, Inc., Appellee(s). 1D2024-3290 2024-12-21 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-001493WRH

Parties

Name Joy Ashley
Role Appellant
Status Active
Representations Albert Marroquin
Name W. W. GAY MECHANICAL CONTRACTOR, INC.
Role Appellee
Status Active
Representations Michael Carl Crumpler
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Michael Carl Crumpler
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Hon. William Raymond Holley
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joy Ashley
Richard Graham, Jr., Appellant(s) v. Hillsborough County Sheriff's Office/Commercial Risk Management, Appellee(s). 1D2024-2967 2024-11-18 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
24-001879BJA

Parties

Name Richard Graham, Jr.
Role Appellant
Status Active
Representations Donald James Magee
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson
Name Brian James Anthony
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough County Sheriff's Office
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Richard Graham, Jr.
Docket Date 2025-01-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-640 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-12-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Richard Graham, Jr.
Docket Date 2024-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hillsborough County Sheriff's Office
Rosie Marie Roux, Appellant(s) v. Baycare Health Systems, and Commercial Risk Management, Inc., Appellee(s). 1D2024-2500 2024-09-30 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-008507MAM

Parties

Name Rosie Marie Roux
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name Baycare Health Systems
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rosie Marie Roux
Docket Date 2024-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rosie Marie Roux
Docket Date 2024-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Rosie Marie Roux
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baycare Health Systems
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-63 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Rosie Marie Roux
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mark A. Massey
Docket Date 2024-09-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Rosie Marie Roux
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Baycare Health Systems
View View File
Christy Robinson, Appellant(s) v. Lakeland Regional Health Systems Inc/Commercial Risk Management Inc, Appellee(s). 1D2024-2087 2024-08-20 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-026139MAM

Parties

Name Christy Robinson
Role Appellant
Status Active
Representations Eugene Taylor Davidson, Jr.
Name LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re: filing fee
View View File
Docket Date 2024-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christy Robinson
Docket Date 2024-09-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order appealed (duplicate)
On Behalf Of Christy Robinson
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-392 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeland Regional Health Systems Inc
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mark A. Massey
Docket Date 2024-08-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christy Robinson
Docket Date 2024-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Christy Robinson
Docket Date 2024-11-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christy Robinson
Docket Date 2024-10-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lakeland Regional Health Systems Inc
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lakeland Regional Health Systems Inc
Pinellas County Transit Authority and Commercial Risk Management, Inc., Appellant(s) v. Annita C. Williams Jackson, Appellee(s). 1D2024-1522 2024-06-12 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-021392JPM

Parties

Name Pinellas County Transit Authority
Role Appellant
Status Active
Representations Robert Brandeis Bennett, Alyssa Pickles
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellant
Status Active
Representations Robert Brandeis Bennett, Alyssa Pickles
Name Annita C. Williams Jackson
Role Appellee
Status Active
Representations Anna Katherine Stone
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Annita C. Williams Jackson
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Annita C. Williams Jackson
Docket Date 2024-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-07-31
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-300 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John P Moneyham
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Pinellas County Transit Authority
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinellas County Transit Authority
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-12-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
DOROTHY J. NEAL, Appellant(s) v. THE SCHOOL BOARD OF SARASOTA COUNTY, COMMERCIAL RISK MANAGEMENT, INC., EMPLOYER/CARRIER/SERVICING AGENT, Appellee(s). 2D2024-0822 2024-04-01 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
21-015083EBG

Parties

Name DOROTHY J. NEAL
Role Appellant
Status Active
Name THE SCHOOL BOARD OF SARASOTA COUNTY
Role Appellee
Status Active
Representations EDWARD M. MURPHY, ESQ.
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name EMPLOYER/CARRIER/SERVICING AGENT
Role Appellee
Status Active
Name HON. ERIK B. GRINDAL
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's amended motion for rehearing is stricken as unauthorized. See Fla. R. App. P. 9.330(b).
View View File
Docket Date 2024-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description AMENDED Motion for Rehearing
On Behalf Of DOROTHY J. NEAL
Docket Date 2024-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of DOROTHY J. NEAL
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing is denied.
View View File
Docket Date 2024-06-17
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as from a nonfinal, nonappealable order. SILBERMAN, ROTHSTEIN-YOUAKIM, and LABRIT, JJ., Concur.
View View File
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to Order to show cause
On Behalf Of DOROTHY J. NEAL
Docket Date 2024-04-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of DOROTHY J. NEAL
Docket Date 2024-04-10
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant's notice of appeal seeks review of the January 27, 2023, "Determination and Notice of Rights." Attached to the notice of appeal is a copy of the U.S. Equal Employment Opportunity Commission's Determination and Notice of Rights. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description FF:Unknown
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DOROTHY J. NEAL
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's motion for extension of time is granted. Appellant shall respond to this court's April 10, 2024, order within 15 days from the date of this order.
View View File
Kimberly Reshawn Oliver, Petitioner(s) v. Sarasota Memorial Hospital aka Sarasota County Public Hospital Board and Its subsidiaries and Commercial Risk Management, Inc., Respondent(s). 1D2023-3306 2023-12-27 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23- 025823EBG

Parties

Name Kimberly Reshawn Oliver
Role Petitioner
Status Active
Representations Nicolette Emerald Tsambis
Name Sarasota Memorial Hospital
Role Respondent
Status Active
Representations Robert Brandeis Bennett, Karen Elizabeth Ferguson
Name Sarasota County Public Hospital Board
Role Respondent
Status Active
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Respondent
Status Active
Representations Robert Brandeis Bennett, Karen Elizabeth Ferguson
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1196
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commercial Risk Management, Inc.
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kimberly Reshawn Oliver
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix-to petition
On Behalf Of Kimberly Reshawn Oliver
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Kimberly Reshawn Oliver
Brian Paul Goldich, Petitioner(s) v. Pasco County BOCC and Commercial Risk Management, Inc., Respondent(s). 1D2023-3292 2023-12-26 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23- 026961EBG

Parties

Name Brian Paul Goldich
Role Petitioner
Status Active
Representations Nicolette Emerald Tsambis
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Respondent
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Pasco County BOCC
Role Respondent
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1196
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brian Paul Goldich
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pasco County BOCC
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Brian Paul Goldich
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix-to petition
On Behalf Of Brian Paul Goldich
Kimberly Fox, Petitioner(s) v. Sarasota County School Board and Commercial Risk Management, Respondent(s). 1D2023-3285 2023-12-21 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
17-018538EBG

Parties

Name Kimberly A. Fox
Role Petitioner
Status Active
Representations Nicolette Emerald Tsambis
Name Sarasota County School Board
Role Respondent
Status Active
Representations Ben Cristal
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Respondent
Status Active
Representations Ben Cristal
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kimberly A. Fox
Docket Date 2023-12-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1191
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kimberly A. Fox
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Kimberly A. Fox
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Kimberly A. Fox, Appellant(s) v. Sarasota County School Board, and Commercial Risk Management, Appellee(s). 1D2023-3093 2023-12-04 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
17-018538EBG

Parties

Name Kimberly A. Fox
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name Sarasota County School Board
Role Appellee
Status Active
Representations Ben Cristal
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Ben Cristal
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sarasota County School Board
Docket Date 2024-06-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2024-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kimberly A. Fox
Docket Date 2024-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Kimberly A. Fox
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kimberly A. Fox
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kimberly A. Fox
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kimberly A. Fox
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1248 pages
Docket Date 2023-12-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Erik Baard Grindal
Docket Date 2024-01-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - Order Granting Extension of Time to Prepare the Record on Appeal
On Behalf Of Erik Baard Grindal
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kimberly A. Fox
Docket Date 2023-12-28
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2023-12-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Kimberly A. Fox
Sadid Momen, Appellant(s) v. Shands Teaching Hospital & Clinics, Inc. and Commercial Risk Management, Appellee(s). 1D2023-2596 2023-10-11 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-018762TSS

Parties

Name Sadid Momen
Role Appellant
Status Active
Representations Jane-Robin Wender
Name SHANDS TEACHING HOSPITAL AND CLINICS, INC.
Role Appellee
Status Active
Representations Sean Stephen O'Connor, Tracey J Hyde
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Timothy Stoddard Stanton
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney Fees
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sadid Momen
Docket Date 2024-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sadid Momen
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2024-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sadid Momen
Docket Date 2024-01-30
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Sadid Momen
Docket Date 2024-01-26
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Sadid Momen
Docket Date 2024-01-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 506 pages
Docket Date 2023-12-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sadid Momen
Docket Date 2023-12-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File docketing statement
View View File
Docket Date 2023-11-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order granting extension of time to prepare the record on appeal
On Behalf Of Timothy Stoddard Stanton
Docket Date 2023-11-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-16
Type Notice
Subtype Notice
Description Notice
On Behalf Of David W. Langham
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Timothy Stoddard Stanton
Docket Date 2023-10-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed/final compensation order
On Behalf Of Timothy Stoddard Stanton
Docket Date 2023-10-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order appealed
View View File
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed not attached.
On Behalf Of Sadid Momen
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Victor Gomez, Appellant(s) v. City of Tampa/Commercial Risk Management, Inc., Appellee(s). 1D2023-1946 2023-07-31 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-020324MAM

Parties

Name VICTOR GOMEZ, INC
Role Appellant
Status Active
Representations Aimee Gartland, Kenneth Brian Schwartz, Michael J. Winer
Name City of Tampa
Role Appellee
Status Active
Representations Lawrence Gray Sanders
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Lawrence Gray Sanders
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mark A. Massey
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Commercial Risk Management, Inc.
Docket Date 2023-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Victor Gomez
Docket Date 2023-10-30
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Commercial Risk Management, Inc.
Docket Date 2023-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Victor Gomez
Docket Date 2023-10-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-09-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1166 pages
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Victor Gomez
Docket Date 2023-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Victor Gomez
Docket Date 2023-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victor Gomez
Docket Date 2023-08-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Tammy Martin, Appellant(s) v. Hillsborough County Sheriff's Office/Commercial Risk Management, Appellee(s). 1D2023-1717 2023-07-12 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-004985MAM

Parties

Name Tammy Martin
Role Appellant
Status Active
Representations Kristine Callagy
Name Hillsborough County Sheriff's Office
Role Appellee
Status Active
Representations Warren K. Sponsler, Vanessa Jane Johnson
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Warren K. Sponsler, Vanessa Jane Johnson
Name Mark A. Massey
Role Judge/Judicial Officer
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Tammy Martin
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tammy Martin
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commercial Risk Management, Inc.
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tammy Martin
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1403 pages
Docket Date 2023-07-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tammy Martin
Docket Date 2023-07-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tammy Martin
Docket Date 2023-07-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Tammy Martin
Docket Date 2023-11-08
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Daniel Murphy, Appellant(s) v. Polk County Board of County Commissioners, and Commercial Risk Management, Appellee(s). 1D2023-0638 2023-03-14 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
15-026264BJA, 17-000735BJA

Parties

Name Daniel Murphy
Role Appellant
Status Active
Representations Bradley Guy Smith, Thomas Warren Sculco, Shannon McLin
Name Polk County Board of County Commissioners
Role Appellee
Status Active
Representations Bruno Fernando DeZayas, Thomas Paul Vecchio
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Brian J. Anthony
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 587
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Daniel Murphy
Docket Date 2023-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Daniel Murphy
Docket Date 2023-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Daniel Murphy
Docket Date 2023-08-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Daniel Murphy
Docket Date 2023-07-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Polk County Board of County Commissioners
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Murphy
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daniel Murphy
Docket Date 2023-05-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 783 pages
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Daniel Murphy
Docket Date 2023-04-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Daniel Murphy
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daniel Murphy
Docket Date 2023-03-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Daniel Murphy
Sarasota County School Board/Commercial Risk Management Appellant(s) v. Deborah Zacharko, Appellee(s). 1D2023-0356 2023-02-13 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-011497EBG

Parties

Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellant
Status Active
Name Sarasota County School Board
Role Appellant
Status Active
Representations Ben H. Cristal
Name Deborah Zacharko
Role Appellee
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-05-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description DISCHARGED Show Cause for Brief
View View File
Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 387 So. 3d 277
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-07-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sarasota County School Board
Docket Date 2023-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deborah Zacharko
Docket Date 2023-06-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Deborah Zacharko
Docket Date 2023-06-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-06-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Sarasota County School Board
Docket Date 2023-06-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deborah Zacharko
Docket Date 2023-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sarasota County School Board
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sarasota County School Board
Docket Date 2023-03-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2111 pages
Docket Date 2023-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sarasota County School Board
Docket Date 2023-02-14
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on February 13, 2023, and in the lower tribunal on February 6, 2023.
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Sarasota County School Board
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sarasota County School Board
Michael Twardosz, Appellant(s) v. Pasco County Board of County Commissioners/Commercial Risk Management, Inc., Appellee(s). 1D2022-3110 2022-09-30 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-021491RLY

Parties

Name Michael Twardosz
Role Appellant
Status Active
Representations Amie E. DeGuzman, Tonya Anne Oliver
Name Pasco County Board of County Commissioners
Role Appellee
Status Active
Representations Vanessa J. Johnson, Warren K. Sponsler
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name Rita L. Young
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2024-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 1138
View View File
Docket Date 2023-03-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael Twardosz
Docket Date 2023-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pasco County Board of County Commissioners
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants in part Appellees’ motion filed February 2, 2023, seeking a second extension of time to serve the answer brief. Appellant shall serve the brief on or before February 9, 2023.
Docket Date 2023-02-02
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 Pasco County Board of County Commissioners
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court grants in part the January 18, 2023, motion filed by Appellees for an extension of time to serve their answer brief. They shall serve the brief on or before February 2, 2023.
Docket Date 2023-01-18
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 Pasco County Board of County Commissioners
Docket Date 2022-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Twardosz
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Twardosz
Docket Date 2022-11-21
Type Record
Subtype Transcript
Description Transcript Received ~ 64 pages
Docket Date 2022-10-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael Twardosz
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Twardosz
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 30, 2022, and in the lower tribunal on September 30, 2022.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pasco County Board of County Commissioners
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Michael Twardosz
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Twardosz
Michael Shelton, Appellant(s) v. Pasco County Board of County Commissioners/Commercial Risk Management Inc., Appellee(s). 1D2022-3029 2022-09-23 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-018794RLY

Parties

Name Michael Shelton
Role Appellant
Status Active
Representations Tonya Anne Oliver, Amie E. DeGuzman
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name Pasco County Board of County Commissioners
Role Appellee
Status Active
Representations Warren K. Sponsler, Evan Daniel Kegler
Name Rita L. Young
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pasco County Board of County Commissioners
Docket Date 2023-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 1139
View View File
Docket Date 2023-03-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael Shelton
Docket Date 2023-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pasco County Board of County Commissioners
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      The Court grants Appellees’ unopposed motion filed February 3, 2023, seeking a four-day extension of time to serve the answer brief. Appellees shall serve the brief on or before February 7, 2023.
Docket Date 2023-02-03
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 Pasco County Board of County Commissioners
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants the January 4, 2023, motion filed by Appellees for an extension of time to serve their answer brief. They shall serve the brief on or before February 3, 2023.
Docket Date 2023-01-04
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 Pasco County Board of County Commissioners
Docket Date 2022-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Shelton
Docket Date 2022-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Shelton
Docket Date 2022-11-09
Type Record
Subtype Transcript
Description Transcript Received ~ 73 pages
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Michael Shelton
Docket Date 2022-10-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael Shelton
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Shelton
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 23, 2022, and in the lower tribunal on September 23, 2022.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Rita L. Young
Daniel Murphy, Appellant(s) v. Polk County Board of County Commissioners, Commercial Risk Management, Appellee(s). 1D2022-2752 2022-09-01 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
17-000735BJA

Parties

Name Daniel Murphy
Role Appellant
Status Active
Representations Shannon McLin, Thomas Warren Sculco, Nicolette Emerald Tsambis, Bradley Guy Smith
Name Polk County Board of County Commissioners
Role Appellee
Status Active
Representations Thomas Paul Vecchio, Bruno Fernando DeZayas, Juliana Curtis
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name Brian J. Anthony
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s November 21, 2022, motion for an extension of time to serve the initial brief, currently due November 28, 2022. Appellant shall serve the brief on or before December 27, 2022.
Docket Date 2022-11-21
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 Daniel Murphy
Docket Date 2023-07-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Daniel Murphy
Docket Date 2023-05-18
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Answer Brief
On Behalf Of Daniel Murphy
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Polk County Board of County Commissioners
Docket Date 2023-05-04
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Reply Brief
On Behalf Of Daniel Murphy
Docket Date 2023-04-21
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order on Motion To File Supplemental Brief
View View File
Docket Date 2023-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Permit Supplemental Briefing
On Behalf Of Daniel Murphy
Docket Date 2023-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Daniel Murphy
Docket Date 2023-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Daniel Murphy
Docket Date 2023-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Murphy
View View File
Docket Date 2023-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Daniel Murphy
Docket Date 2023-01-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Answer Brief ~     Appellees’ January 11, 2023, motion to amend the answer brief is granted. Appellees shall serve the amended brief on or before January 26, 2023.
Docket Date 2023-01-12
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Polk County Board of County Commissioners
View View File
Docket Date 2023-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to amend AB
On Behalf Of Polk County Board of County Commissioners
Docket Date 2023-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Polk County Board of County Commissioners
View View File
Docket Date 2022-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Murphy
View View File
Docket Date 2022-10-27
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellant on October 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 863 pages SEALED
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Daniel Murphy
Docket Date 2022-09-08
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on September 8, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Polk County Board of County Commissioners
Docket Date 2022-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Daniel Murphy
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Brian J. Anthony
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 1, 2022, and in the lower tribunal on September 1, 2022.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Daniel Murphy
Lakeland Regional Health System, Inc., and Commercial Risk Management, Inc., Appellant(s) v. Angela A. Wiggins, Appellee(s). 1D2022-2167 2022-07-13 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-007968RAA

Parties

Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellant
Status Active
Name Lakeland Regional Health System, Inc.
Role Appellant
Status Active
Representations Warren K. Sponsler, Lauren Maggert
Name Angela A. Wiggins
Role Appellee
Status Active
Representations Pat T. DiCesare, Bill McCabe
Name Robert A. Arthur
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-29
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 Lakeland Regional Health System, Inc.
Docket Date 2022-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Angela A. Wiggins
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~ The Court grants Appellants’ December 29, 2022, motion for an extension of time to serve the reply brief. Appellants shall serve the brief on or before January 9, 2023.
Docket Date 2022-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Angela A. Wiggins
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 299
View View File
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-Brf Accepted as Timely ~     The Court grants Appellants’ January 9, 2023, motion for an extension of time to serve the reply brief and accepts the reply brief filed January 10, 2023. This cause shall proceed.
Docket Date 2023-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lakeland Regional Health System, Inc.
Docket Date 2023-01-09
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 Lakeland Regional Health System, Inc.
Docket Date 2022-11-03
Type Order
Subtype Order
Description Grant Motion (Other) ~ Appellant’s motion docketed November 1, 2022, for relief and leave to file untimely initial brief is granted.
Docket Date 2022-11-01
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Lakeland Regional Health System, Inc.
Docket Date 2022-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lakeland Regional Health System, Inc.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief Grant w/Warning-AO Applies ~ The Court grants Appellants’ second unopposed motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before October 29, 2022. The Court will not grant further extensions except for bona fide emergency.
Docket Date 2022-10-14
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 Lakeland Regional Health System, Inc.
Docket Date 2022-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants in part Appellants’ September 28, 2022, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before October 14, 2022.
Docket Date 2022-09-28
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 Lakeland Regional Health System, Inc.
Docket Date 2022-08-30
Type Record
Subtype Transcript
Description Transcript Received ~ 72 pages
Docket Date 2022-08-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lakeland Regional Health System, Inc.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angela A. Wiggins
Docket Date 2022-07-14
Type Notice
Subtype Notice
Description Notice ~ designation to the judges of compensation claims
On Behalf Of Lakeland Regional Health System, Inc.
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on July 13, 2022, and in the lower tribunal on July 13, 2022.
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Lakeland Regional Health System, Inc.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lakeland Regional Health System, Inc.
Lita Lange, Appellant(s) v. Cleveland Clinic Tradition Hospital, Commercial Risk Management, Inc., Cleveland Clinic Martin Health Systems Inc, Appellee(s). 1D2022-1150 2022-04-18 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-017388KFO

Parties

Name Lita Lange
Role Appellant
Status Active
Representations Bill McCabe, Susan O. Devonmille
Name Cleveland Clinic Tradition Hospital
Role Appellee
Status Active
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name Cleveland Clinic Martin Health Systems Inc
Role Appellee
Status Active
Representations H. George Kagan, Alison J. Schefer
Name Keef F. Owens
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ amended verified petition for relief from paying costs
On Behalf Of Lita Lange
Docket Date 2022-04-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lita Lange
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on April 18, 2022, and in the lower tribunal on April 18, 2022.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Lita Lange
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Keef F. Owens
Docket Date 2023-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion 356 So. 3d 268
Docket Date 2023-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Appellant's Attorney's Fees ~      Appellant's motion docketed September 9, 2022, for attorney's fees is denied.
Docket Date 2023-02-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed September 9, 2022, is denied.
Docket Date 2022-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lita Lange
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cleveland Clinic Martin Health Systems Inc
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~ The Court grants, in part, Appellees’ September 26, 2022, motion for an extension of time to serve the answer brief, currently due October 11, 2022. Appellees shall serve the brief on or before November 10, 2022. The Court will not grant any further extensions except in bona fide case of emergency.
Docket Date 2022-09-26
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 Cleveland Clinic Martin Health Systems Inc
Docket Date 2022-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lita Lange
Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Lita Lange
Docket Date 2022-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Lita Lange
Docket Date 2022-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1322 pages
Docket Date 2022-07-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ granting eot to prepare the record
Docket Date 2022-05-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ fee waived for prep. of record
On Behalf Of Keef F. Owens

Date of last update: 02 Feb 2025

Sources: Florida Department of State