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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 |
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 |
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