Search icon

THE STANDARD FIRE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE STANDARD FIRE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 16 Oct 1913 (111 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: 800556
FEI/EIN Number 066033509

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

Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
HEYMAN WILLIAM H Director 485 LEXINGTON AVENUE, NEW YORK, NY, 10017
KALLA CHRISTINE K Director 385 WASHINGTON STREET, ST PAUL, MN, 55102
MILLS LARRY Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102
SEMINARA NICHOLAS Director ONE TOWER SQUARE, HARTFORD, CT, 06187
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06187
SKJERVEN WENDY S Secretary 385 WASHINGTON STREET, ST PAUL, MN, 55102
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 ONE TOWER SQUARE, HARTFORD, CT 06183 -
CHANGE OF MAILING ADDRESS 1997-05-05 ONE TOWER SQUARE, HARTFORD, CT 06183 -
REINSTATEMENT 1985-12-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
MAKYJA KEARNEY, Appellant(s) v. THE STANDARD FIRE INSURANCE COMPANY, Appellee(s). 4D2024-2764 2024-10-25 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-060820

Parties

Name Makyja Kearney
Role Appellant
Status Active
Representations John Christopher Daly, Jr., Matthew Christian Barber, Travis Greene
Name THE STANDARD FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kevin Michael Puntney, Abbi Freifeld Carr
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Standard Fire Insurance Company
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Makyja Kearney
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Makyja Kearney
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2025-01-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to February 17, 2025
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Makyja Kearney
LORAINE HAMMER, Petitioner(s) v. THE STANDARD FIRE INSURANCE COMPANY, Respondent(s). 2D2024-1150 2024-05-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-5999

Parties

Name LORAINE HAMMER
Role Petitioner
Status Active
Representations Brian James Lee, Nicholas Peter Panagakis
Name THE STANDARD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Representations Scott Bennett Albee, Jon Dirk Uman, Jack Roy Reiter, Eric Yesner
Name Hon. James Shelton Moody, III
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of LORAINE HAMMER
Docket Date 2024-09-05
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of LORAINE HAMMER
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 5, 2024.
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of LORAINE HAMMER
Docket Date 2024-07-23
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of THE STANDARD FIRE INSURANCE COMPANY
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 22, 2024.
View View File
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE STANDARD FIRE INSURANCE COMPANY
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE STANDARD FIRE INSURANCE COMPANY
Docket Date 2024-05-20
Type Order
Subtype Order to File Response
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-05-16
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of LORAINE HAMMER
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description **AMENDED ORDER** This case is provisionally set for oral argument on November 13, 2024, at 9:30 AM, before: Judge Patricia J. Kelly, Judge Robert J. Morris, Judge Matthew C. Lucas. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on November 13, 2024, at 9:30 AM, before: Judge Patricia J. Kelly, Judge Robert J. Morris, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
STANDARD FIRE INSURANCE COMPANY VS EDITH LYNN SUROVEK 4D2023-0059 2023-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005032

Parties

Name THE STANDARD FIRE INSURANCE COMPANY
Role Appellant
Status Active
Representations Jack R. Reiter, Robert C. Weill, Gregg J. Weiser
Name Edith Lynn Surovek
Role Appellee
Status Active
Representations Kara Rockenbach Link, Brian R. Denney
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellant's May 3, 2023 response, it is ORDERED that appellee's April 18, 2023 motion to lift abatement and affirm judgment without briefing is granted, and a per curiam affirmance of the judgment on appeal shall issue.
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response
On Behalf Of Standard Fire Insurance Company
Docket Date 2023-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT ABATEMENTAND AFFIRM COSTS JUDGMENT WITHOUT BRIEFING
On Behalf Of Edith Lynn Surovek
Docket Date 2023-02-16
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ Upon consideration of appellee's February 13, 2023 response, it is ORDERED that appellant's February 6, 2023 motion to abate is granted. The above-styled appeal is abated pending this court's decision in 4D21-3458.
Docket Date 2023-02-13
Type Response
Subtype Response
Description Response
On Behalf Of Edith Lynn Surovek
Docket Date 2023-02-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ W/21-3458
On Behalf Of Edith Lynn Surovek
Docket Date 2023-02-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Standard Fire Insurance Company
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edith Lynn Surovek
Docket Date 2023-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Standard Fire Insurance Company
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Standard Fire Insurance Company
STANDARD FIRE INSURANCE COMPANY VS EDITH LYNN SUROVEK 4D2021-3458 2021-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005032

Parties

Name THE STANDARD FIRE INSURANCE COMPANY
Role Appellant
Status Active
Representations Jack R. Reiter, Robert C. Weill
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Edith Lynn Surovek
Role Appellee
Status Active
Representations Brian R. Denney, Kara Rockenbach Link, Fred A. Cunningham, Daniel M. Schwarz, Gregg J. Weiser, Matthew T. Christ

Docket Entries

Docket Date 2022-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/25/22.
Docket Date 2023-02-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ W/23-59
On Behalf Of Edith Lynn Surovek
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-11-17
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR IN INITIAL BRIEF
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edith Lynn Surovek
Docket Date 2023-05-26
Type Response
Subtype Response
Description Response
On Behalf Of Edith Lynn Surovek
Docket Date 2023-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of Standard Fire Insurance Company
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 28, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended fifteen (15) days from the date of this order.
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Standard Fire Insurance Company
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 11, 2022 for appellate attorney's fees is denied.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Edith Lynn Surovek
Docket Date 2022-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/9/22.
Docket Date 2022-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **A NOTICE OF SCRIVENER'S ERROR IN INITIAL BRIEF WAS FILED 11/17/22**
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-06-30
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 Standard Fire Insurance Company
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-06-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (37 PAGES)
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-06-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 22, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/30/22.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/31/22.
Docket Date 2022-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/29/22.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Standard Fire Insurance Company
Docket Date 2022-03-08
Type Record
Subtype Transcript
Description Transcript Received ~ (1411 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edith Lynn Surovek
Docket Date 2022-01-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including February 22, 2022. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's January 7, 2022 motion for extension of time is denied. Denial is without prejudice to refiling, as the motion fails to state the reasons why an extension is requested. See Fla. R. App. P. 9.200(b)(2) ("If the transcript(s) cannot be completed within 30 days of service of the designation, the approved court reporter, civil court reporter, or approved transcriptionist shall request such additional time as is reasonably necessary and shall state the reasons therefor.").
Docket Date 2022-01-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2021-12-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Standard Fire Insurance Company
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Standard Fire Insurance Company
Docket Date 2023-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 16, 2023 motion for written opinion is denied.
Docket Date 2023-02-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Edith Lynn Surovek
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s June 30, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 11, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-12-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
THE STANDARD FIRE INSURANCE COMPANY VS COLONIAL MEDICAL CENTER, INC. A/A/O JARRED YEARBY 5D2021-2854 2021-11-19 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-34275-COCI

Parties

Name THE STANDARD FIRE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael A. Rosenberg, Daniela Silva
Name COLONIAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations J. David Davila
Name Jared Yearby
Role Respondent
Status Active
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2021-11-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-11-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Standard Fire Insurance Company
Docket Date 2021-11-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 11/19/21
On Behalf Of Standard Fire Insurance Company
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DEBRA OTT VS JARIN KENDICH JONES, JR., ASHLEY DANIELLE WILLIAMS AND STANDARD FIRE INSURANCE COMPANY 5D2021-0768 2021-03-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11368-CIDL

Parties

Name Debra Ott
Role Petitioner
Status Active
Representations Philip M. Burlington, Adam Richardson
Name Ashley Danielle Williams
Role Respondent
Status Active
Name Jarin Kendich Jones, Jr.
Role Respondent
Status Active
Representations Luis F. Zavala
Name THE STANDARD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-05-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Debra Ott
Docket Date 2021-05-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 4/14 ORDER
On Behalf Of Debra Ott
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ PT W/IN 10 DYS NOTIFY COURT RE: TRIAL CT DISPOSISTION...PROCEEDINGS STAYED
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Philip M. Burlington 0285862
On Behalf Of Debra Ott
Docket Date 2021-03-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Debra Ott
Docket Date 2021-03-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Debra Ott
Docket Date 2021-03-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/26/21
On Behalf Of Debra Ott
Docket Date 2021-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
LINDA BECHARD AS MOTHER AND NATURAL GUARDIAN OF A.B. VS STANDARD FIRE INSURANCE COMPANY AND JERRY VALES 5D2017-1016 2017-04-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-015196

Parties

Name A & B, LLC
Role Petitioner
Status Active
Name LINDA BECHARD
Role Petitioner
Status Active
Representations Eric Sanford Gillin
Name THE STANDARD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Representations MARC SCHECHTER, MELINDA S. THORNTON, David Evelev
Name JERRY VALES
Role Respondent
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-27
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER (FOR JERRY VALES)
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-04-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2017-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2017-05-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LINDA BECHARD
Docket Date 2017-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of LINDA BECHARD
Docket Date 2017-05-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & SUGGESTION OF MOOTNESS- AMENDED
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-05-04
Type Response
Subtype Reply
Description REPLY
On Behalf Of LINDA BECHARD
Docket Date 2017-05-04
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of LINDA BECHARD
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-04-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STANDARD FIRE INSURANCE COMPANY
Docket Date 2017-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LINDA BECHARD
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-05
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/4/17
On Behalf Of LINDA BECHARD

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
Reinstatement 2022-11-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State