Search icon

LIBERTY MUTUAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: LIBERTY 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 Mar 1925 (100 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (8 months ago)
Document Number: 802137
FEI/EIN Number 041543470

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

Address: 175 BERKELEY ST., BOSTON, MA, 02116, US
Mail Address: 175 BERKELEY ST., BOSTON, MA, 02116, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
HART DAMON P Secretary 175 BERKELEY ST., BOSTON, MA, 02116
SWEENEY TIMOTHY M Chairman 175 BERKELEY ST., BOSTON, MA, 02116
BARBALAT VLAD Director 175 BERKELEY ST., BOSTON, MA, 02116
VASILAKOS NIK Treasurer 175 BERKELEY ST., BOSTON, MA, 02116
Johnson Neeti B Director 175 BERKELEY STREET, BOSTON, MA, 02116
CALDAS MONICA P Director 175 BERKELEY STREET, BOSTON, MA, 20116
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059861 LAW OFFICE OF J. CHRISTOPHER NORRIS ACTIVE 2021-04-30 2026-12-31 - 1301 RIVERPLACE BLVD, SUITE 1640, JACKSONVILLE, FL, 32207
G21000059865 LAW OFFICE ROBERT P. KELLY ACTIVE 2021-04-30 2026-12-31 - 4350 WEST CYPRESS STREET, SUITE 900, TAMPA, FL, 33607
G19000121491 LAW OFFICE OF IGNACIO M. SARMIENTO ACTIVE 2019-11-12 2029-12-31 - 14629 SW 104TH STREET, SUITE 283, MIAMI, FL, 33186
G19000121497 LAW OFFICE OF IGNACIO M. SARMIENTO EXPIRED 2019-11-12 2024-12-31 - P.O. BOX 7217, LONDON, KY, 40742
G15000131973 LAW OFICES OF AMY L. WARPINSKI EXPIRED 2015-12-30 2020-12-31 - 2070 MCGREGOR BLVD, STE ONE, FORT MYERS, FL, 33901
G13000051230 LAW OFFICE OF J. CHRISTOPHER NORRIS EXPIRED 2013-06-03 2018-12-31 - TWO DATRAN CENTER - SUITE 1900, 9130 SO. DADELAND BOULEVARD, MIAMI, FL, 33186
G13000051231 LAW OFFICE OF J. CHRISTOPHER NORRIS EXPIRED 2013-06-03 2018-12-31 - 2650 N. MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431
G03202700104 LAW OFFICE OF J. CHRISTOPHER NORRIS/LIBERTY M EXPIRED 2003-07-21 2024-12-31 - 201 EAST PINE STREET, SUITE 875, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 175 BERKELEY ST., BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2016-04-27 175 BERKELEY ST., BOSTON, MA 02116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000253557 ACTIVE 1000000988232 ORANGE 2024-04-15 2034-05-01 $ 3,749.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000018552 TERMINATED 1000000854040 COLUMBIA 2020-01-02 2030-01-08 $ 916.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J07900008548 LAPSED 04-699-CA CIR CRT OFTHE 7TH JUD CIR FLAG 2007-05-29 2012-06-14 $1075966.28 EXTERIOR WALLS, INC., 5558 FORCE FOUR PKWY, ORLANDO, FL 32838
J06000238258 TERMINATED 1000000035191 3594 237 2006-10-09 2011-10-18 $ 1,384.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J06900000508 INACTIVE WITH A SECOND NOTICE FILED 522003CA000785XXCICI PINELLAS CTY CIR CRT CIV DIV 2005-10-26 2011-01-17 $75800.04 RENTAL SERVICE CORPORATION, USA, INC., PO BOX 36217, CHARLOTTE, NC 28236

Court Cases

Title Case Number Docket Date Status
The Goodyear Tire and Rubber/Liberty Mutual Insurance Company, Appellant(s) v. Raul Abad, Appellee(s). 1D2023-2525 2023-10-05 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-024002IF

Parties

Name The Goodyear Tire and Rubber
Role Appellant
Status Active
Representations Rosalind Milian
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Rosalind Milian
Name Iliana Forte
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
Name Raul Abad
Role Appellee
Status Active
Representations Angel Garcia, Jessika X. Lorie, Mark Lawrence Zientz, Michael Jason Winer

Docket Entries

Docket Date 2023-10-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Set up as styled
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2024-04-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Goodyear Tire and Rubber
Docket Date 2024-03-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Raul Abad
Docket Date 2024-03-06
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 2024-02-26
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 Raul Abad
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Raul Abad
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raul Abad
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2024-01-26
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description Certificate of Service (Amended)-regarding IB
On Behalf Of Liberty Mutual Insurance Company
View View File
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 910 pages
Docket Date 2023-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order granting extension of time to prepare record on appeal
On Behalf Of Iliana Forte
Docket Date 2023-10-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-10-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-12-20
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
CLEVELAND CONSTRUCTION, INC. and FEDERAL INSURANCE COMPANY, Appellant(s) v. JAMES A. CUMMINGS, INC., et al., Appellee(s). 4D2023-1917 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006245

Parties

Name CLEVELAND CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Daniel Wireman, Luis A. Cortinas, Seth R. Price, Matthew John Conigliaro
Name FEDERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel Rodrigo Vega
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Jeffrey Berman
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name FEDERAL INSURANCE COMPANY
Role Appellee
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellee
Status Active
Representations R. Steven Steven Holt, David C. Romyn, Bernard Allen
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's July 22, 2024 and Appellee's July 22, 2024 motions for attorney's fees are denied as moot. Further, At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 27, 2024 order is amended as follows: ORDERED that the September 24, 2024 joint motion to stay appeal pending completion of settlement is granted. All parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that all parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Stay
Description JOINT MOTION TO STAY APPEAL PENDING COMPLETION OF SETTLEMENT
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-06-11
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 07/23/2024
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that David C. Romyn's May 9, 2024 verified motion for permission to appear pro hac vice is granted, and David C. Romyn, Esquire is permitted to appear in this appeal as counsel for James Cummings, Inc. David C. Romyn, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description This court is in receipt of the verified motion for admission to appear pro hac vice filed May 9, 2024. Further, ORDERED that David C. Romyn, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), 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.
View View File
Docket Date 2024-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Agreed Motion for Extension of Time to File Answer/Cross Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-05-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-30
Type Notice
Subtype Notice of Electronic Transmission
Description *AMENDED* Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-04-23
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-04-19
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Record Vol. I Pages 2595-15,581
Docket Date 2023-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Paid Notice Joinder Fee-295
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Agreed Motion for Extension of Time to Supplement the Record and File Briefs
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the clerk of the lower tribunal's December 1, 2023 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended twenty (20) days from the date of this order. Further, ORDERED that Daniel Vega's December 4, 2023 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2023-12-04
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of Federal Insurance Company
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Prepare the Supplemental Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 17, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 13, 2023 motion to supplement the record on appeal is stricken without prejudice to refiling a motion which identifies the exhibits.
View View File
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 01/16/2024
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Federal Insurance Company's response filed October 6, 2023, this court's September 22, 2023 order to show cause is discharged. Further, ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is reinstated and Federal Insurance Company may proceed as an appellant in the above-styled appeal.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order Striking Filing
Description **JOINDER REINSTATED 10/10/2023** ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is stricken for failure to comply with this court's September 1 and 22, 2023 orders.
View View File
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,596 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-22
Type Order
Subtype Order to Show Cause
Description **DISCHARGED 10/10/2023** ORDERED that, within five (5) days from the date of this order, Federal Insurance Company shall show cause why its Notice of Joinder should not be stricken for failure to comply with this court's September 1, 2023 order to pay the filing fee.
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal (filing fee required)
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 21, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2023-08-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
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 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee James A. Cummings, Inc.'s May 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer/cross-initial brief on or before June 7, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended to and including January 18, 2024. Further, ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 request for extension of time is granted in part, and Appellant shall serve the initial brief ten (10) days from receipt of the supplemental record. 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.
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2021). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that Federal Insurance Company shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this Court within ten (10) days from the date of the entry 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.
Melvin Adams, Appellant(s) v. Stahl Meyer Foods, Inc. and Liberty Mutual Insurance, Appellee(s). 1D2023-0818 2023-04-06 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-011493JLN

Parties

Name Melvin Adams
Role Appellant
Status Active
Name STAHL-MEYER FOODS, INC.
Role Appellee
Status Active
Representations Edward Duncan
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Jacquelyn L. Newman
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Order
Subtype Order
Description The court denies all pending motions as moot.
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 375 So. 3d 306
View View File
Docket Date 2023-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Melvin Adams
Docket Date 2023-10-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Melvin Adams
Docket Date 2023-09-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-26
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 Melvin Adams
Docket Date 2023-09-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response (Appellant's response filed by LT clerk)
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-08-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 358 pages
Docket Date 2023-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-08-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of order discharging show cause order
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response to 08/03 order
On Behalf Of Melvin Adams
Docket Date 2023-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-07-24
Type Response
Subtype Response
Description Response to 07/18 order
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-05-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended NOA w/attachments (forwarded by LT)
On Behalf Of Melvin Adams
Docket Date 2023-05-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency filing fee waived
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-04-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Adams
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-w/signature, no cert. of service
On Behalf Of Melvin Adams
Docket Date 2023-04-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on opposing party/counsel
View View File
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-04-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Melvin Adams
Docket Date 2023-07-18
Type Order
Subtype Case to be Considered without Answer Brief
Description DISCHARGED 8/3/23*Case to be Considered without Answer Brief
View View File
Docket Date 2023-07-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency order granting relief from costs for prep. of record
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-05-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement-duplicate
On Behalf Of Melvin Adams
Docket Date 2023-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Cert of service
Docket Date 2023-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
View View File
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-no cert. of service
On Behalf Of Melvin Adams
Docket Date 2023-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Request to be Excused from E-Mail Service for Party Not Represented by Attorney
On Behalf Of Melvin Adams
Miami Donuts Payroll D/B/A Dunkin Donuts and Liberty Mutual Insurance Company, Appellant(s) v. Claudia Villarreal, Appellee(s). 1D2023-0789 2023-04-03 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-009103JIJ

Parties

Name Dunkin Donuts
Role Appellant
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Name Claudia Villarreal
Role Appellee
Status Active
Representations Michael Goldstein, Kenneth Brian Schwartz
Name Jeffrey Ira Jacobs
Role Judge/Judicial Officer
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name MIAMI DONUTS PAYROLL, INC.
Role Appellant
Status Active
Representations Edward C. Duncan III

Docket Entries

Docket Date 2023-08-09
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 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
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 2024-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Claudia Villarreal
Docket Date 2023-10-27
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-11
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 2023-09-07
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 Claudia Villarreal
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Claudia Villarreal
Docket Date 2023-08-04
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 Claudia Villarreal
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Claudia Villarreal
Docket Date 2023-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Miami Donuts Payroll
Docket Date 2023-06-19
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 33 pages - CORRECTED Transcript
Docket Date 2023-06-05
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2023-06-01
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of Miami Donuts Payroll
Docket Date 2023-05-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Miami Donuts Payroll
Docket Date 2023-05-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2294 pages
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Miami Donuts Payroll
Docket Date 2023-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Docketing Statement
View View File
Docket Date 2023-04-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Claudia Villarreal
Docket Date 2023-04-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-Order denying motion to continue final hearing w/a rendition date of 2/15/23
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-04-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-Denying Amended Motion to Continue Final Hearing -unsigned
Christopher Ducille, Appellant(s) v. Comcast, Comcast Corporation/Liberty Mutual Insurance, Appellee(s). 1D2022-3961 2022-12-08 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
14-018980MJR

Parties

Name Christopher Ducille
Role Appellant
Status Active
Name COMCAST CORPORATION
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Francesca Stein
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Francesca Stein
Name Michael J. Ring
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 2024-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 376 So. 3d 6
View View File
Docket Date 2023-08-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christopher Ducille
Docket Date 2023-07-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Christopher Ducille
Docket Date 2023-06-28
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 Christopher Ducille
Docket Date 2023-06-16
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 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comcast Corporation
Docket Date 2023-06-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Comcast Corporation
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-05-22
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 2023-05-01
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 Comcast
View View File
Docket Date 2023-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher Ducille
Docket Date 2023-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher Ducille
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 142 pages SEALED
Docket Date 2023-01-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on January 12, 2023, 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 2023-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Comcast
Docket Date 2023-01-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Ducille
Docket Date 2023-01-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-15
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-09
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 December 8, 2022, and in the lower tribunal on December 6, 2022.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Michael J. Ring
Docket Date 2022-12-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christopher Ducille

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State