Search icon

COLUMBIA CASUALTY COMPANY

Company Details

Entity Name: COLUMBIA CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Oct 1920 (104 years ago)
Document Number: 801361
FEI/EIN Number 000000000
Place of Formation: NEW YORK

Events

Event Type Filed Date Value Description
MERGER 1963-12-05 No data MERGING INTO: 814268

Court Cases

Title Case Number Docket Date Status
DENIS M. FIELD VS CERTAIN UNDERWRITERS AT LLOYD'S, ETC., et al. 4D2019-2429 2019-08-01 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
502017CA010333

Parties

Name DENIS M. FIELD
Role Appellant
Status Active
Representations Kevin F. Richardson, Kevin E. O'Reilly, James D. Wing
Name MULTINATIONAL ACCOUNTANTS INDEMNITY LIMITED
Role Appellee
Status Active
Name BDO USA, LLP., etc.
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name GULF INSURANCE COMPANY, etc.,
Role Appellee
Status Active
Name PHILADELPHIA INSURANCE COMPANY
Role Appellee
Status Active
Name STARR SURPLUS LINES INS. CO
Role Appellee
Status Active
Name QBE INTERNATIONAL INSURANCE
Role Appellee
Status Active
Name CERTAIN UNDERWRITERS at LLOYD'S, etc.
Role Appellee
Status Active
Representations Kara Rockenbach Link, Jason Gerstein, Audrey M. Pumariega, Valerie Shea, Gary Guzzi, Robert E. McLaughlin, Melissa Raspall Alvarez, Patrick Folley, Anthony Nolan Upshaw, Scott J. Link, Samantha Lemery Rowles, Barry A. Postman, Timothy E. Hoeffner, Jennifer Wolak, Gideon Reiblat
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name ILLINOIS UNION INSURANCE
Role Appellee
Status Active
Name Interstate Fire and Casualty Company, Inc.
Role Appellee
Status Active
Name Lexington Insurance Company
Role Appellee
Status Active
Name SWISS RE INTERNATIONAL SE
Role Appellee
Status Active
Name ASSCURAZAIONI GENERALI S.P.A.
Role Appellee
Status Active
Name QBE SPECIALTY INS. CO.
Role Appellee
Status Active
Name BDO SEIDMAN, LLP
Role Appellee
Status Active
Name COLUMBIA CASUALTY COMPANY
Role Appellee
Status Active
Name LLOYD'S SYDNICATE NO. 1274 AUL AND ANTARES SYNDICATE 1274
Role Appellee
Status Active
Name SPACKLER INSURANCE COMP, INC.
Role Appellee
Status Active
Name LLOYD'S SYNDICATE NAV 1221
Role Appellee
Status Active
Name G.E. SPECIALTY INS.
Role Appellee
Status Active
Name IRONSHORE SPECIALTY INS. CO.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 6, 2020 amended motion for appellate attorney's fees and costs is denied.
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-07-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DENIS M. FIELD
Docket Date 2020-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ TO WAIVE ORAL ARGUMENT
On Behalf Of DENIS M. FIELD
Docket Date 2019-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/09/2019
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DENIS M. FIELD
Docket Date 2019-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2326 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-22
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 21, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on June 29, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 29, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-06-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 21, 2020, at 10:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DENIS M. FIELD
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s April 14, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 18, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-04-14
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 DENIS M. FIELD
Docket Date 2020-03-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellees’ March 18, 2020 verified motion for permission to appear pro hac vice is granted, and Jason Gerstein, Esquire, is permitted to appear in this appeal as counsel for appellee, Spackler Insurance Company, Inc. Jason Gerstein, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2020-03-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ (TIMOTHY E. HOEFFNER)
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed March 18, 2020, further,ORDERED that Timothy E. Hoeffner, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2020-03-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (TIMOTHY E. HOEFFNER)
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2020-03-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2020-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2020-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2020-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 3/18/20
Docket Date 2020-02-11
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S AMENDED MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2020-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 03/04/2020
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED - *AND* COSTS (RESPONSE FILED 02/11/2020)
On Behalf Of DENIS M. FIELD
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2020-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 02/19/2020
Docket Date 2020-01-21
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2020-01-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of DENIS M. FIELD
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DENIS M. FIELD
Docket Date 2020-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 01/21/2020)
On Behalf Of DENIS M. FIELD
Docket Date 2020-01-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DENIS M. FIELD
Docket Date 2020-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DENIS M. FIELD
Docket Date 2019-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 01/06/2020
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DENIS M. FIELD
Docket Date 2019-12-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/23/2019
Docket Date 2019-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DENIS M. FIELD
Docket Date 2019-08-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee’s August 28, 2019 verified motion for permission to appear pro hac vice is granted, and Samantha L. Rowles, Esquire, is permitted to appear in this appeal as counsel for appellee. Samantha L. Rowles, Esquire, is advised that this court does not send paper documents to attorneys and she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ JENNIFER W. WOLAK
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2019-08-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of CERTAIN UNDERWRITERS at LLOYD'S, etc.
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENIS M. FIELD
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DENIS M. FIELD
Docket Date 2019-08-01
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
PAUL O. ROHART, M.D. VS MELSAR RISK MANAGEMENT SERVICES, INC., ET AL. SC2010-2497 2010-12-28 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-26446CACE

Unknown Court
4D09-3396

Parties

Name PAUL O. ROHART
Role Petitioner
Status Active
Representations WILLIAM THOMAS CUSHING
Name ALLIANCE RISK MANAGEMENT SERVICES, LLC
Role Respondent
Status Active
Name COLUMBIA CASUALTY COMPANY
Role Respondent
Status Active
Name MELSAR RISK MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Representations Debra P. Klauber
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2011-10-27
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201249
Docket Date 2011-02-04
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977).
Docket Date 2011-01-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2010-12-28
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ O&8 & E-MAIL
On Behalf Of PAUL O. ROHART
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-28
Type Brief
Subtype Appendix
Description APPENDIX ~ (O&8)
On Behalf Of PAUL O. ROHART

Date of last update: 01 Feb 2025

Sources: Florida Department of State