Search icon

FEDERATED MUTUAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FEDERATED MUTUAL 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: 26 Jan 1921 (104 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jun 1970 (55 years ago)
Document Number: 801414
FEI/EIN Number 410417460

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

Address: 121 EAST PARK SQUARE, OWATONNA, MN, 55060
Mail Address: 121 EAST PARK SQUARE, OWATONNA, MN, 55060
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
FETTERS JEFFREY E Chairman 121 EAST PARK SQUARE, OWATONNA, MN, 55060
FRAME DAVID Director 121 EAST PARK SQUARE, OWATONNA, MN, 55060
KELLER MICHAEL Chief Financial Officer 121 EAST PARK SQUARE, OWATONNA, MN, 55060
GIESLER JAMES Director 121 EAST PARK SQUARE, OWATONNA, MN, 55060
LOWER NICHOLAS Director 121 EAST PARK SQUARE, OWATONNA, MN, 55060
PERSON SARAH E Director 121 EAST PARK SQUARE, OWATONNA, MN, 55060
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 121 EAST PARK SQUARE, OWATONNA, MN 55060 -
CHANGE OF MAILING ADDRESS 2000-05-15 121 EAST PARK SQUARE, OWATONNA, MN 55060 -
NAME CHANGE AMENDMENT 1970-06-09 FEDERATED MUTUAL INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1954-06-04 FEDERATED MUTUAL IMPLEMENT AND HARDWARE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1942-05-21 MUTUAL IMPLEMENT AND HARDWARE INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
ROBERT FORGIANA, TRANSSYSTEMS, INC., STANDARD SAND & SILICA COMPANY AND FEDERATED MUTUAL INSURANCE COMPANY, Petitioner(s) v. KENNETH MORRISON, JESUS INFANTE-PAEZ, WESTFIELD INSURANCE COMPANY AND PROGRESSIVE SELECT INSURANCE COMPANY, Respondent(s). 6D2024-1247 2024-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-006742

Parties

Name ROBERT FORGIANA
Role Petitioner
Status Active
Representations Michael Howard Galex, Armando Pedro Rubio, Pedro Jorge Collazo, Tal Harari
Name TRANSSYSTEMS, INC.
Role Petitioner
Status Active
Representations Michael Howard Galex, Armando Pedro Rubio, Pedro Jorge Collazo, Tal Harari
Name STANDARD SAND & SILICA COMPANY
Role Petitioner
Status Active
Representations Michael Howard Galex, Armando Pedro Rubio, Pedro Jorge Collazo, Tal Harari
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Robert Gavin Mackinnon
Name KENNETH MORRISON
Role Respondent
Status Active
Representations Jeffrey Byrd
Name JESUS INFANTE-PAEZ
Role Respondent
Status Active
Name WESTFIELD INSURANCE COMPANY
Role Respondent
Status Active
Representations Gary Dixon Vasquez, Esteban Scornik
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Respondent
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Petition
Subtype Petition
Description ROBERT FORGIANA, TRANSSYSTEMS, INC., STANDARD SAND & SILICA COMPANY, & FEDERATED MUTUAL INSURANCE COMPANY'S SECOND AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-11-02
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of KENNETH MORRISON
Docket Date 2024-10-10
Type Record
Subtype Supplemental Appendix
Description PETITIONERS' SECOND SUPPLEMENTAL APPENDIX TO THIRD AMENDED APPENDIX IN CONJUNCTION WITH SECOND AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
Docket Date 2024-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION FOR CLARIFICATION AND BRIEFING SCHEDULE
On Behalf Of KENNETH MORRISON
Docket Date 2024-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - NOTICE OF FILING UNDER SEAL PURSUANT TO COURT RULING ON AUGUST 2, 2020
On Behalf Of Orange Clerk
Docket Date 2024-09-20
Type Petition
Subtype Appendix (Supplemental)
Description PETITIONERS' SUPPLEMENTAL APPENDIX TO THIRD AMENDED APPENDIX IN CONJUNCTION WITH SECOND AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-09-12
Type Order
Subtype Order to File Response
Description Within 10 days of this order, Petitioners, Robert Forgiana, Transsystems, Inc., Standard Sand & Silica Co., and Federated Mutual Insurance Company, shall file a supplemental appendix to the third amended appendix, which contains the written order amending the May 17, 2024 discovery order and the order directing the clerk to file "the Gorman materials" under seal. Fla. R. App. P. 9.220(a). Within 10 days of this order, the trial court clerk shall submit the sealed filing or an index that lists the sealed documents to this Court. See generally Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8); Stone v. Travelers Ins., 326 So. 2d 241, 243 (Fla. 3d DCA 1976) ("[W]here there has been an in camera inspection, a proper procedure to follow would be to move the trial court for an order transmitting, under seal to the appellate court, the documents which were inspected in camera, for appellate review.").
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description PETITIONERS' UNOPPOSED MOTION FOR LEAVE TO FILE FIRST AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
Docket Date 2024-08-12
Type Petition
Subtype Appendix (Amended)
Description PETITIONERS' SECOND AMENDED APPENDIX IN CONJUNCTION WITH AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KENNETH MORRISON
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's unopposed motion for extension of time is granted. Respondent's response is due on or before August 8, 2024.
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KENNETH MORRISON
Docket Date 2024-07-15
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of ROBERT FORGIANA
Docket Date 2024-06-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description AMENDED Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of ROBERT FORGIANA
Docket Date 2024-06-18
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. Within twenty days, 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. 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 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Record
Subtype Appendix
Description Appendix Not Bookmarked
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-06-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-13
Type Disposition by Order
Subtype Dismissed
Description Petitioners' petition for a writ of certiorari is dismissed because they have not demonstrated irreparable harm. See Giacolone v. Helen Ellis Mem'l Hosp. Found., Inc., 8 So. 3d 1232, 1234 (Fla. 2d DCA 2009) (stating that certiorari is unavailable "to review orders denying discovery because in most cases the harm can be corrected on appeal"); Eutsay v. State, 103 So. 3d 181, 182 (Fla. 1st DCA 2012) ("Unlike situations where a trial court erroneously compels the exchange of information (the proverbial 'cat out of the bag' orders), the harm done by the failure to provide information can be corrected on appeal in most cases."). The materials filed under seal in the trial court record, coupled with the trial court's confirmation of the contents of an attorney-client-privileged email, satisfied the trial court's obligations under Florida Rule of Civil Procedure 1.285(d). Petitioners' request for oral argument is also dismissed as moot.
View View File
Docket Date 2024-12-10
Type Response
Subtype Response
Description RESPONDENT KENNETH MORRISON'S REQUEST AND OPPOSITION TO PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of KENNETH MORRISON
Docket Date 2024-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ROBERT FORGIANA
Docket Date 2024-10-02
Type Order
Subtype Order on Miscellaneous Motion
Description On September 12, 2024, this Court issued an order requiring Petitioners, Robert Forgiana, Transsystems, Inc., Standard Sand & Silica Co., and Federated Mutual Insurance Company ("Petitioners"), to file a supplemental appendix to the third amended appendix with the written order amending the May 17, 2024 discovery order and the order directing the clerk to file "the Gorman materials" under seal. Separately, this Court ordered the trial court clerk to submit the sealed filing or an index that lists the sealed documents to this Court. Petitioners have filed a supplemental appendix with the written order amending the May 17, 2024 discovery order. But Petitioners have not filed the written order directing the clerk to file the "Gorman materials" under seal. And the trial court clerk has not submitted the sealed filing or index that lists the sealed documents to this Court. This Court expect parties to respect and comply with our orders until they are reversed or vacated. See State ex rel. Schwartz v. Lantz, 440 So. 2d 446, 450 (Fla. 3d DCA 1983). Recognizing that the trial clerk occupies a busy role, we also expect it to comply with our orders or offer a prompt explanation why this is not possible. Within 10 days of this order, Petitioner must file a second supplemental appendix to the third amended appendix, which contains the order directing the clerk to file the "Gorman materials" under seal. See Fla. R. App. P. 9.220(a). *too many characters, please see order for remaining characters*
View View File
Docket Date 2024-08-29
Type Order
Subtype Order
Description Petitioner's unopposed motion to file an amended petition for writ of certiorari is granted. Petitioner shall file their amended petition within 7 days of the date of this order. Respondent's motion to enlarge time to file a response to the original petition is denied as moot.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order
Description Within 10 days of this order, Petitioners, Robert Forgiana, Transsystems, Inc., Standard Sand & Silica Co., and Federated Mutual Insurance Company, shall file a second amended appendix that complies with Florida Rule of Appellate Procedure 9.220. Per the July 2, 2024 order, Petitioners were ordered to file an amended appendix because the original appendix did not comply with rule 9.220. Among others, the original appendix did not contain a cover sheet or an index and it was not searchable or bookmarked. See Fla. R. App. P. 9.220(b), (c). Petitioners then filed a three-page "amended" appendix that only contained a cover sheet and index; it does not contain a copy of the order to be reviewed or any other portions of the record or other authorities "deemed necessary to an understanding the issues presented." Fla. R. App. P. 9.220(a), (b). The amended appendix is stricken. Failure to fully comply with this order will result in the dismissal of the petition for certiorari. See generally Hostway Corp. v. Golf Clubs Away LLC, 187 So. 3d 960 (Fla. 4th DCA 2016) ("Having provided appellant an opportunity to supplement the appendix, this court determines that appellant has failed to provide an adequate record to review the issue presented or to overcome the presumption of correctness in the trial court's ruling. Affirmance is therefore required.").
View View File
Docket Date 2024-07-02
Type Order
Subtype Order to File Response
Description Within 10 days of this order, Petitioners, Robert Forgiana, Transsystems, Inc., Standard Sand & Silica Co., and Federated Mutual Insurance Company shall file an amended appendix that is compliant with Florida Rule of Appellate Procedure 9.220. The current appendix does not comply with the rule for various reasons, including its failure to contain a cover sheet or an index. See Fla. R. App. P. 9.220(b). It is also not text searchable or bookmarked. See Fla. R. App. P. 9.220(c). Within 30 days of this order, Respondent, Kenneth Morrison, shall file a response to the petition. See Fla. R. App. P. 9.100(j). At minimum, the response should address the trial court's apparent decision not to allow for preservation of the documents at issue in the petition. See Fla. R. Civ. P. 1.285(d); see also Walanpatrias Found. v. AMP Servs. Ltd., 964 So. 2d 903, 905 (Fla. 4th DCA 2007) (granting certiorari, in part, because trial court's discovery order failed to provide opportunity for appellate review when it required immediate turning over of documents without further opportunity for appellate review of judge's decision following in camera inspection). Within 15 days of Respondent's response, Petitioners may file a reply. See Fla. R. App. P. 9.100(k).
View View File
Ryan Transportation Services, Inc., Appellant(s) v. Kristen Kulp, as Personal Representative of the Estate of Adam James Kulp, deceased, and Federated Mutual Insurance Company et al., Appellee(s). 1D2023-3059 2023-11-30 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001749

Parties

Name Ryan Transportation Services, Inc.
Role Appellant
Status Active
Representations Todd Randall Ehrenreich, Wendy S Dowse, Caroline Ashley Sand
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Ganesh L Chatani
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Kristen Kulp
Role Appellee
Status Active
Representations Scott Sam Liberman, Ivan Francis Cabrera, Brent Matthew Reitman, John Stewart Mills, Emma Christine Nunn, Jonathan Allen Martin, Dylan Bailey Howard, Jonathan Anthony Martin

Docket Entries

Docket Date 2024-03-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Kristen Kulp
Docket Date 2024-03-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ryan Transportation Services, Inc.
View View File
Docket Date 2024-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Ryan Transportation Services, Inc.
Docket Date 2024-03-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 7 days 03/04/2024
On Behalf Of Ryan Transportation Services, Inc.
Docket Date 2024-02-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Ryan Transportation Services, Inc.
Docket Date 2024-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion For Removal From Service List
On Behalf Of Kristen Kulp
Docket Date 2024-02-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-01-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice
Description Notice of withdrawal of counsel
On Behalf Of Ryan Transportation Services, Inc.
Docket Date 2024-01-17
Type Event
Subtype Pro Hac Vice Fee Paid
Description Pro Hac Vice Fee Paid for Wendy Dowse
View View File
Docket Date 2024-01-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 14 days 01/25/24
On Behalf Of Kristen Kulp
Docket Date 2024-01-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-12-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ryan Transportation Services, Inc.
Docket Date 2023-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Ryan Transportation Services, Inc.
Docket Date 2023-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ryan Transportation Services, Inc.
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kristen Kulp
Docket Date 2023-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (For Wendy Dowse)
On Behalf Of Ryan Transportation Services, Inc.
Docket Date 2023-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
VA Logistics, LLC, Appellant(s) v. Kristen Kulp, as Personal Representative of the Estate of Adam James Kulp, deceased, Federated Mutual Insurance Company, Northland Insurance Company; Markil Bernard Kendrix; Markil & Tia Trucking LLC; Ryan Transportation Services, Inc.; SCP Distributors LLC; Pool Corporation; Imerys Carbonates USA, Inc.; and Angler Transportation Inc., Appellee(s). 1D2023-2087 2023-08-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001749

Parties

Name VA LOGISTICS LLC
Role Appellant
Status Active
Representations Todd T. Springer, James Brad Eubanks, Daniel Stuart Weinger
Name ANGLER TRANSPORTATION INC.
Role Appellee
Status Active
Name Kristen Kulp
Role Appellee
Status Active
Representations Scott Lberman, Ivan Francis Cabrera, Brent M. Reitman, Patrick K. Dahl, David Lanier Luck, John S. Mills, Ganesh Chatani, Nathaniel Carr, Brendan N. Keeley, Emma C. Nunn, Jonathan Anthony Martin, Dylan Bailey Howard
Name NORTHLAND INSURANCE COMPANY
Role Appellee
Status Active
Name Markil Bernard Kendrix
Role Appellee
Status Active
Name Pool Corporation
Role Appellee
Status Active
Name Markil & Tia Trucking LLC
Role Appellee
Status Active
Name IMERYS CARBONATES USA, INC.
Role Appellee
Status Active
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Ryan Transportation Services, Inc.
Role Appellee
Status Active
Name SCP DISTRIBUTORS LLC
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of VA Logistics, LLC
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate for Travel Together
On Behalf Of VA Logistics, LLC
Docket Date 2023-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument via Video Technology
On Behalf Of VA Logistics, LLC
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of VA Logistics, LLC
View View File
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VA Logistics, LLC
Docket Date 2023-09-01
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 VA Logistics, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kristen Kulp
Docket Date 2023-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of VA Logistics, LLC
Docket Date 2023-08-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VA Logistics, LLC
Docket Date 2023-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Removal From Service List
On Behalf Of Kristen Kulp
Docket Date 2023-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of VA Logistics, LLC
Docket Date 2023-09-08
Type Order
Subtype Order
Description Order
View View File
Markil Bernard Kendrix, Appellant(s) v. Kristen Kulp, as Personal Representative of the Estate of Adam James Kulp, deceased, Federated Mutual Insurance Company, Northland Insurance Company; Markil & Tia Trucking LLC; VA Logistics, LLC; Ryan Transportation Services, Inc.; SCP Distributors LLC; Pool Corporation; Imerys Carbonates USA, Inc.; and Angler Transportation Inc., Appellee(s). 1D2023-2039 2023-08-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001749

Parties

Name Markil Bernard Kendrix
Role Appellant
Status Active
Representations Todd T. Springer, James Brad Eubanks, Daniel Stuart Weinger
Name Kristen Kulp
Role Appellee
Status Active
Representations Scott Liberman, Ivan Francis Cabrera, Brent M. Reitman, Patrick K. Dahl, David Lanier Luck, John S. Mills, Ganesh Chatani, Nathaniel Carr, Brendan N. Keeley, Emma C. Nunn, Jonathan Anthony Martin
Name Adam James Kulp
Role Appellee
Status Active
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name NORTHLAND INSURANCE COMPANY
Role Appellee
Status Active
Name Markil & Tia Trucking LLC
Role Appellee
Status Active
Name VA LOGISTICS LLC
Role Appellee
Status Active
Name Ryan Transportation Services, Inc.
Role Appellee
Status Active
Name SCP DISTRIBUTORS LLC
Role Appellee
Status Active
Name Pool Corporation
Role Appellee
Status Active
Name IMERYS CARBONATES USA, INC.
Role Appellee
Status Active
Name ANGLER TRANSPORTATION INC.
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Markil Bernard Kendrix
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-02
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 Markil Bernard Kendrix
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate for Travel Together
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument via Video Technology
On Behalf Of Markil Bernard Kendrix
View View File
Docket Date 2023-10-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kristen Kulp
View View File
Docket Date 2023-09-08
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Markil Bernard Kendrix
View View File
Docket Date 2023-08-23
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 2023-08-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-08-21
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 Markil Bernard Kendrix
Docket Date 2023-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Removal From Service List
On Behalf Of Kristen Kulp
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Markil Bernard Kendrix
Docket Date 2023-08-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Markil Bernard Kendrix
Docket Date 2024-01-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
COLE, SCOTT & KISSANE, P.A., et al., VS MARK J. MINTZ, et al., 3D2022-1723 2022-10-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10357

Parties

Name Richard Baron
Role Appellant
Status Active
Name Jerrell A. Breslin
Role Appellant
Status Active
Name EDWARD S. POLK
Role Appellant
Status Active
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Name STERLING HEIGHTS DODGE, INC.
Role Appellant
Status Active
Name BARON, BRESLIN & SARMIENTO
Role Appellant
Status Active
Name MINTZ TRUPPMAN, P.A.
Role Appellee
Status Active
Name Mark J. Mintz
Role Appellee
Status Active
Representations Timothy H. Crutchfield, JAMIE MATHEW, Marshal E. Mintz
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name COLE, SCOTT & KISSANE, P.A.
Role Appellant
Status Active
Representations KAYLEE M. CHABAREK, David C. Borucke, ROBIN P. KEENER, LIZZA C. CONSTANTINE, Jennifer V. Ruiz, HITHAM N. ELDAHER, Jerrell A. Breslin, JOHN D. RUSSELL
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Joint Petition for Writ of Prohibition, and the Response and Joint Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondents’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Respondents prevailing in the action below under section 44.406, Florida Statutes. Accordingly, this matter is remanded to the trial court.
Docket Date 2022-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' JOINT RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-21
Type Response
Subtype Reply
Description REPLY ~ JOINT REPLY TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ THE BBS PETITIONERS' RESPONSE TO RESPONDENTS' MOTONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO JOINT PETITION FOR WRIT OF PROHIBITION
On Behalf Of Mark J. Mintz
Docket Date 2022-11-10
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of Mark J. Mintz
Docket Date 2022-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark J. Mintz
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Joint Motion to Stay Lower Court Proceedings Pending Appeal is hereby denied.LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-11-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' JOINT MOTION TO STAY LOWER COURTPROCEEDINGS PENDING APPEAL
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including seven (7) days from the date of this Order.
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Mark J. Mintz
Docket Date 2022-10-12
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) days of the date of this Order, to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed within ten (10) days after the response is filed. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark J. Mintz
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO JOINT PETITION FOR WRIT OF PROHIBITION
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
Type Petition
Subtype Petition
Description Petition Filed ~ JOINT PETITION FOR WRIT OF PROHIBITION
On Behalf Of COLE, SCOTT & KISSANE, P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State