Search icon

LIBERTY MUTUAL FIRE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: LIBERTY MUTUAL FIRE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 12 Aug 1925 (100 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (8 months ago)
Document Number: 802391
FEI/EIN Number 041924000

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

Address: 2000 WESTWOOD DRIVE, WESTWOOD, WI, 54401, US
Mail Address: GINA HUDSON, 175 BERKELEY ST. MAIL STOP 10B, BOSTON, MA, 02116, US
Place of Formation: WISCONSIN

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2024-10-07 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2000 WESTWOOD DRIVE, WESTWOOD, WI 54401 -
CHANGE OF MAILING ADDRESS 2012-04-27 2000 WESTWOOD DRIVE, WESTWOOD, WI 54401 -
AMENDMENT 2006-06-01 - -
REINSTATEMENT 1996-10-24 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1950-01-17 LIBERTY MUTUAL FIRE INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131594 TERMINATED 1000000701250 BROWARD 2015-12-09 2025-12-17 $ 1,712.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Sergio Santoyo-Cardenas, Appellant(s) v. Culpepper Construction Company, Inc, Stanley Smith Drywall, Inc, Masonry, Inc, Liberty Mutual Fire Insurance Company, American Interstate Insurance Company, National Union Fire Insurance Co. of Pittsburgh, PA/Sedgwick, Appellee(s). 1D2024-1077 2024-04-24 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-013291JLN

Parties

Name Sergio Santoyo-Cardenas
Role Appellant
Status Active
Representations Randall Townsend Porcher, Natalie Adams Cavallaro
Name STANLEY SMITH DRYWALL, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone
Name MASONRY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Jesse Craig Dyer, Kimberly Kanoff Berman, Heather Byrer Carbone
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations James Christopher Norris
Name AMERICAN INTERSTATE INSURANCE COMPANY
Role Appellee
Status Active
Name National Union Fire Insurance Co. of Pittsburgh, PA
Role Appellee
Status Active
Name SEDGWICK CO., LLC
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name CULPEPPER CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone, Dino Jahic

Docket Entries

Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Leave to File Reply
Description Order on Motion for Leave to File Reply
View View File
Docket Date 2024-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Submit Enlarged Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Masonry, Inc
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Masonry, Inc
Docket Date 2024-09-10
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 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-30
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 Masonry, Inc
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to motion for attorney's fees and costs
On Behalf Of Masonry, Inc
Docket Date 2024-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-07-30
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-16 pages - Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Request for a Brief Extension of Time
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2869 pages
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jacquelyn Lewis Newman
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
The Personal Injury Clinic, Inc., etc., Appellant(s), v. Liberty Mutual Fire Insurance Company, Appellee(s). 3D2024-0002 2024-01-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-227 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Richard Patino
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Stephen G. Mellor

Docket Entries

Docket Date 2024-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The Personal Injury Clinic, Inc.
View View File
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed.
Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated January 2, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal No certificate of service.
On Behalf Of The Personal Injury Clinic, Inc.
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 12, 2023.
View View File
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
T.I.O. MEDICAL INTERVENTION, LLC a/a/o MARY FAISON, Appellant(s) v. LIBERTY MUTUAL FIRE INSURANCE COMPANY, Appellee(s). 4D2022-2130 2022-08-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-030781

Parties

Name T.I.O. MEDICAL INTERVENTION, LLC
Role Appellant
Status Active
Representations Christina Kalin, Matthew C. Barber, John C. Daly, Jr.
Name Mary Faison
Role Appellant
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Melissa G. McDavitt, Abbi Freifeld Carr, Jeffrey Robert Geldens, Veresa Lia Jones Adams
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2023-04-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/17/2023
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-10-19
Type Response
Subtype Response
Description Response to Motion for Rehearing
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2023-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of T.I.O. Medical Intervention, LLC
View View File
Docket Date 2023-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2023-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/17/2023
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2023-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 9, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 45 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2023-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/09/2023
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/25/2022
Docket Date 2022-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 247 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-08-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-01-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 5, 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.
Docket Date 2022-08-09
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.
RICHARD TERRELL VS LIBERTY MUTUAL FIRE INSURANCE COMPANY 5D2021-2878 2021-11-23 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CC-003006-O

Parties

Name Richard Terrell
Role Appellant
Status Active
Representations Chad A. Barr
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew J. Lavisky, Latasha Scott, Mihaela Cabulea
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ M/ATTY FEES DENIED AS MOOT
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Terrell
Docket Date 2022-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/18
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-07-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 34 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB W/IN 5 DYS
Docket Date 2022-06-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Richard Terrell
Docket Date 2022-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY. FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-06-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Richard Terrell
Docket Date 2022-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Terrell
Docket Date 2022-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Richard Terrell
Docket Date 2022-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard Terrell
Docket Date 2022-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 128 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/14; IB W/IN 20 DYS
Docket Date 2022-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard Terrell
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/28
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard Terrell
Docket Date 2022-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2833 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-30
Type Notice
Subtype Notice
Description Notice ~ THAT TRIAL COURT HAS DISPOSED OF AA'S MOTION FOR RECONSIDERATON AND/OR REHEARING FROM FINAL SUMMARY JUDGMENT
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/18/21
On Behalf Of Richard Terrell
Docket Date 2021-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/31; FAILURE TO TIMELY SERVE THE BRIEF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.

Documents

Name Date
REINSTATEMENT 2024-10-07
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 2015-06-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State