Search icon

CONNECTICUT GENERAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CONNECTICUT GENERAL LIFE 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: 17 Jun 1927 (98 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2005 (19 years ago)
Document Number: 803176
FEI/EIN Number 06-0303370

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

Address: 900 Cottage Grove Road, Bloomfield, CT, 06002, US
Mail Address: 900 Cottage Grove Road, Bloomfield, CT, 06002, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
LABONTE TRACY Director 900 Cottage Grove Road, Bloomfield, CT, 06002
RUSSELL DAVID Director 900 Cottage Grove Road, Bloomfield, CT, 06002
SNOW CHRISTOPHER Director 900 Cottage Grove Road, Bloomfield, CT, 06002
WILLERTON LAUREN Director 900 Cottage Grove Road, Bloomfield, CT, 06002
WILLERTON LAUREN President 900 Cottage Grove Road, Bloomfield, CT, 06002
ABATE ANTHONY Vice President 900 Cottage Grove Road, Bloomfield, CT, 06002
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
G12000067069 TAILWIND AGENCY EXPIRED 2012-07-05 2017-12-31 - 900 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, US
G10000064513 CIGNA EXPIRED 2010-07-13 2015-12-31 - 1601 CHESTNUT STREET, PHILADELPHIA, PA, 19192
G10000064515 CIGNA HEALTHCARE EXPIRED 2010-07-13 2015-12-31 - 1601 CHESTNUT STREET, PHILADELPHIA, PA, 19192

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 900 Cottage Grove Road, Bloomfield, CT 06002 -
CHANGE OF MAILING ADDRESS 2020-06-25 900 Cottage Grove Road, Bloomfield, CT 06002 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CANCEL ADM DISS/REV 2005-10-31 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
John Doe, Appellant(s) v. Pamela Jasper, a/k/a Pamela Jacques and Connecticut General Life Insurance Company, Appellee(s). 2D2024-2573 2024-11-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-009205

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Name Pamela Jasper
Role Appellee
Status Active
Representations Steven Douglas Lehner, Ruel William Smith
Name CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of John Doe
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to two November 4, 2024, Orders to Show Cause. CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur.
View View File
JOHN DOE VS CONNECTICUT GENERAL LIFE INSURANCE COMPANY 2D2021-0710 2021-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-009205

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Name CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations RUEL W. SMITH, ESQ., STEVEN D. LEHNER, ESQ., JAMES H. WYMAN, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DOE
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's two "Requests for Judicial Notice," filed on June 5, 2023, are stricken as unauthorized. Future unauthorized filings in this case will not receive judicial consideration.
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, and issuance of a writtenopinion is denied.
Docket Date 2023-01-12
Type Notice
Subtype Notice
Description Notice ~ RESPONSE TO MOTION FOR REHEARING, REHEARING ENBANC, AND WRITTEN OPINION
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION OF APPELLANT FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of JOHN DOE
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-26
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the December 7, 2022, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2022-10-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motions to provide satisfactory evidence, relinquish jurisdiction, and consolidate are denied.
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ OMNIBUS RESPONSE TO APPELLANT'S FILINGS OF SEPTEMBER 12 AND 13, 2022
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ OPPOSED MOTION TO CONSOLIDATE
On Behalf Of JOHN DOE
Docket Date 2022-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO PROVIDE SATISFACTORY EVIDENCE ABOUT MEDICAL CONDITIONS SPECIFICALLY DUE TO MEDICAL EVENT ON 07/30/2019
On Behalf Of JOHN DOE
Docket Date 2022-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DOE
Docket Date 2022-09-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JOHN DOE
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN DOE
Docket Date 2022-06-17
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-06-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted to the extent that Appellantmay serve the reply brief within seven days of the date of this order.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN DOE
Docket Date 2022-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "Time-Sensitive Request for Judicial Notice, and Declaration Under Penalty of Perjury, and Time-Sensitive Request for Appropriate Relief," filed May 13, 2022; "Request for Judicial Notice," filed May 17, 2022; and "Request for Judicial Notice," filed May 25, 2022, are treated as notices of a related case or issue under Florida Rule of Appellate Procedure 9.380 to the extent they inform this court of the matter pending in the Thirteenth Judicial Circuit Court in and for Hillsborough County, case number 21-CA-6259 and are accepted. The requests are denied in all other respects.
Docket Date 2022-05-25
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2022-05-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of JOHN DOE
Docket Date 2022-05-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2022-05-13
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX - TIME NOTICE, AND DECLARATION UNDER PENALTY OF PERJURY,AND TIME-SENSITIVE REQUEST FOR APPROPRIATE RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ TIME-SENSITIVE REQUEST DECLARATION UNDER PENALTY OF PERJURY, ANDTIME-SENSITIVE REQUEST FOR APPROPRIATE RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-05-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE OF TIME SENSITIVE REQUET FOR JUDICIAL NOTICE, AND DECLARATION UNDER PENALTY OF PERJURY, AND TIME SENSITIVE REQUEST FOR APPROPRIATE RELIEF AND APPENDIX
On Behalf Of JOHN DOE
Docket Date 2022-05-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s Motion for Rehearing is denied. The answer brief shall be served within 15 days of this order.
Docket Date 2022-05-02
Type Misc. Events
Subtype Status Report
Description Status Report ~
On Behalf Of JOHN DOE
Docket Date 2022-04-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF PENDING MOTION FOR REHEARING TOLLING BRIEFING SCHEDULE
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-03-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of JOHN DOE
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description Notice ~ TO COURT REGARDING FRAUD ALLEGATION INTRODUCED AT APPROXIMATELY 4:57 PM ON FRIDAY, MARCH 11, 2022 WITH RESPECT TO JULY 30, 2019 SETTLEMENT CONFERENCE AND MATTERS FOR REVIEW
On Behalf Of JOHN DOE
Docket Date 2022-03-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ TO COURT REGARDING FRAUD ALLEGATION INTRODUCED AT APPROXIMATELY 4:57 PM ON FRIDAY, MARCH 11, 2022 WITH RESPECT TO JULY 30, 2019 SETTLEMENT CONFERENCE AND MATTERS FOR REVIEW
On Behalf Of JOHN DOE
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ Appellant's Verified Motion to Supplement and Correct Record is denied.Appellant's Verified Motion for Injunctive Relief Pending Disposition of Consolidated Cases on Appeal is denied.Appellant's Verified Motion to Strike and for Other Relief is denied.Appellant's Verified Motion for Leave with Respect to Appendix Filed on March 3, 2022, in Support of Verified Motion for Injunctive Relief Pending Disposition of Consolidated Cases on Appeal is denied as moot.Appellant's Verified Motion for Appointment of Counsel is denied.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN DOE
Docket Date 2022-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ VERIFIED MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of JOHN DOE
Docket Date 2022-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT ON APPELLANT'S VERIFIED MOTION TO STRIKE AND FOR OTHER RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ OMNIBUS RESPONSE TO APPELLANT'S FILINGS OF MARCH 7, 2022
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX VERIFIED MOTION TO STRIKE AND OTHER RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-03-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ VERIFIED MOTION TO STRIKE AND FOR OTHER RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO VERIFIED MOTION FOR INJUNCTIVE RELIEF
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-03-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX REQUEST FOR ORAL ARGUMENT (IN-PERSON/VIDEO/AUDIOAS DIRECTED) ON APPELLANT'S VERIFIED MOTION FOR INJUNCTIVE RELIEF PENDING DISPOSITION OF CONSOLIDATED CASES ON APPEAL
On Behalf Of JOHN DOE
Docket Date 2022-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT (IN-PERSON/VIDEO/AUDIO AS DIRECTED) ON APPELLANT'S VERIFIED MOTION FOR INJUNCTIVE RELIEF PENDING DISPOSITION OF CONSOLIDATED CASES ON APPEAL
On Behalf Of JOHN DOE
Docket Date 2022-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED MOTION FOR INJUNCTIVE RELIEF PENDING DISPOSITION OF CONSOLIDATED CASES ON APPEAL
On Behalf Of JOHN DOE
Docket Date 2021-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR REFERRAL TO MEDIATION AND FOR OTHER AND FURTHER RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S MOTION FOR ORAL ARGUMENT (IN-PERSON/AUDIO/VIDEO/AS DIRECTED BY COURT) ON VERIFIED MOTION TO SUPPLEMENT AND CORRECT RECORD
On Behalf Of JOHN DOE
Docket Date 2022-03-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX - VERIFIED MOTION TO SUPPLEMENT AND CORRECT RECORD
On Behalf Of JOHN DOE
Docket Date 2022-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ VERIFIED MOTION TO SUPPLEMENT AND CORRECT RECORD
On Behalf Of JOHN DOE
Docket Date 2022-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S MOTION FOR ORAL ARGUMENT ON VERIFIED [SECOND] OPPOSED MOTION FOR MEDIATION
On Behalf Of JOHN DOE
Docket Date 2022-02-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S VERIFIED [SECOND] OPPOSED MOTION FOR MEDIATION
On Behalf Of JOHN DOE
Docket Date 2022-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED [SECOND] OPPOSED MOTION FOR MEDIATION
On Behalf Of JOHN DOE
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/21/22
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's requests for judicial notice and declaration are denied.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by February 17, 2022.
Docket Date 2022-01-18
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2022-01-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JOHN DOE
Docket Date 2022-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ Appellant’s October 29, 2021, motion is granted to the extent that this appeal is reinstated. The initial brief is accepted as filed. Appellee shall serve the answer brief within thirty days of the date of this order. Appellant’s declarations and notices to the court filed on November 1 and 3, 2021, are stricken as unauthorized.
Docket Date 2021-11-03
Type Notice
Subtype Notice
Description Notice ~ DECLARATION AND NOTICE TO THE COURTSTRICKEN AS UNAUTHORIZED
On Behalf Of JOHN DOE
Docket Date 2021-11-01
Type Notice
Subtype Notice
Description Notice ~ DECLARATION AND NOTICE TO THE COURTSTRICKEN AS UNATHORIZED
On Behalf Of JOHN DOE
Docket Date 2021-10-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JOHN DOE
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant's motion for an extension of time is denied. Appeals 2D21-0247 and 2D21-0710 are dismissed for failing to serve the initial brief as required by this court's October 6, 2021, order. Appellant's motion to strike is denied as moot.
Docket Date 2021-10-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Appeals 2D21-0247 and 2D21-0710 are dismissed for failing to serve the initial brief as required by this court's October 6, 2021, order.
Docket Date 2021-10-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DOE
Docket Date 2021-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Sleet, and Stargel
Docket Date 2021-10-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S VERIFIED MOTION TO STRIKE AND FOR ANY OTHER AND FURTHER APPROPRIATE RELIEF
On Behalf Of JOHN DOE
Docket Date 2021-10-25
Type Notice
Subtype Notice
Description Notice ~ DECLARATION REGARDING CONFERRAL
On Behalf Of JOHN DOE
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ VERIFIED MOTION TO FILE BRIEF OUT OF TIME
On Behalf Of JOHN DOE
Docket Date 2021-10-25
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE AND OBJECTION TO VERIFIED MOTION TO FILE BRIEF OUT OF TIME
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within fifteen days of the date of this order or this appeal will be dismissed.
Docket Date 2021-10-04
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE AND OBJECTION TO VERIFIED MOTION FOR EXTENSION
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ VERIFIED MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN DOE
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 1, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JOHN DOE
Docket Date 2021-08-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ VERIFIED AGREED EXTENSION OF TIME TO FILE BRIEF
On Behalf Of JOHN DOE
Docket Date 2021-08-02
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John Doe on August 2, 2021, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2021-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ VERIFIED MOTION FOR REFERRAL TO MEDIATION AND FOR OTHER AND FURTHER RELIEF
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO VERIFIED MOTION FOR EXTENSION
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-04-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The order to show cause why the appeal should not be dismissed as being from a nonappealable nonfinal order is discharged.
Docket Date 2021-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 1815 PAGES
Docket Date 2021-04-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ VERIFIED PARTIALLY AGREED AND PARTIALLY OPPOSED OMNIBUS MOTION
On Behalf Of JOHN DOE
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-03-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ **DISCHARGED**(see 4/13/21 ord)This court's March 5, 2021, order to show cause is hereby discharged.Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-03-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ GRANTING MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of JOHN DOE
Docket Date 2021-03-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN DOE
Docket Date 2021-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DOE
Docket Date 2021-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 07, 2022, at 11:00 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's request for judicial notice, filed June 16, 2022, is treated as a notice of a related case or issue under Florida Rule of Appellate Procedure 9.380. To the extent it informs this court of the matter pending in the Thirteenth Judicial Circuit Court in and for Hillsborough County, case number 21-CA-6259, it is accepted. The request is otherwise denied. Appellant's motion for extension of time is granted, and the reply brief shall be served within sixty days of the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-03-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE OF APPELLANT'SVERIFIED MOTION TO SUPPLEMENT AND CORRECT RECORD,APPENDIX, AND REQUEST FOR ORAL ARGUMENT(IN-PERSON/AUDIO/VIDEO/AS DIRECTED BY COURT)
On Behalf Of JOHN DOE
Docket Date 2022-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ VERIFIED MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN DOE
Docket Date 2021-04-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellant/Petitioner's motions to consolidate appeal numbers 2D21-247 and 2D21-710 are granted for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Appellant's motion to consolidate case number 2D20-2369 with appeal numbers 2D21-247 and 2D21-710 is denied. Within 15 days, Petitioner in 2D20-2369 shall show cause why part of the petition for writ of certiorari should not be dismissed as moot given that the deposition has taken place.
JOHN DOE VS CONNECTICUT GENERAL LIFE INSURANCE COMPANY 2D2021-0247 2021-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-009205

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Name CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations RUEL W. SMITH, ESQ., JAMES H. WYMAN, ESQ., STEVEN D. LEHNER, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Supreme Court of the United States
Docket Date 2023-06-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ The application for an extension of time within which to file a petition for a writ of certiorari in the above.entitled case has been presented to Justice Thomas, who on May 31, 2023, extended the time to and including June 27, 2023.
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's two "Requests for Judicial Notice," filed on June 5, 2023, are stricken as unauthorized. Future unauthorized filings in this case will not receive judicial consideration.
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ **AMENDED ORDER**Appellant's motion for rehearing, rehearing en banc, and issuance of a writtenopinion is denied.
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, and issuance of a writtenopinion is denied.
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION OF APPELLANT FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of JOHN DOE
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-26
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the December 7, 2022, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2022-10-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 07, 2022, at 11:00 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-10-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motions to provide satisfactory evidence, relinquish jurisdiction, and consolidate are denied.
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ OMNIBUS RESPONSE TO APPELLANT'S FILINGS OF SEPTEMBER 12 AND 13, 2022
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ OPPOSED MOTION TO CONSOLIDATE
On Behalf Of JOHN DOE
Docket Date 2022-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DOE
Docket Date 2022-09-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JOHN DOE
Docket Date 2022-09-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN DOE
Docket Date 2022-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DOE
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within sixty days of the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *NOTED-SEE TASK NOTES*
On Behalf Of JOHN DOE
Docket Date 2022-06-17
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-06-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted to the extent that Appellantmay serve the reply brief within seven days of the date of this order.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN DOE
Docket Date 2022-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "Time-Sensitive Request for Judicial Notice, and Declaration Under Penalty of Perjury, and Time-Sensitive Request for Appropriate Relief," filed May 13, 2022; "Request for Judicial Notice," filed May 17, 2022; and "Request for Judicial Notice," filed May 25, 2022, are treated as notices of a related case or issue under Florida Rule of Appellate Procedure 9.380 to the extent they inform this court of the matter pending in the Thirteenth Judicial Circuit Court in and for Hillsborough County, case number 21-CA-6259 and are accepted. The requests are denied in all other respects.
Docket Date 2022-05-25
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2022-05-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2022-05-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of JOHN DOE
Docket Date 2022-05-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE OF TIME SENSITIVE REQUET FOR JUDICIAL NOTICE, AND DECLARATION UNDER PENALTY OF PERJURY, AND TIME SENSITIVE REQUEST FOR APPROPRIATE RELIEF AND APPENDIX
On Behalf Of JOHN DOE
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ TIME-SENSITIVE REQUEST DECLARATION UNDER PENALTY OF PERJURY, ANDTIME-SENSITIVE REQUEST FOR APPROPRIATE RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-05-13
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX - TIME NOTICE, AND DECLARATION UNDER PENALTY OF PERJURY,AND TIME-SENSITIVE REQUEST FOR APPROPRIATE RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-05-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s Motion for Rehearing is denied. The answer brief shall be served within 15 days of this order.
Docket Date 2022-05-02
Type Misc. Events
Subtype Status Report
Description Status Report ~
On Behalf Of JOHN DOE
Docket Date 2022-04-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF PENDING MOTION FOR REHEARING TOLLING BRIEFING SCHEDULE
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-03-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of JOHN DOE
Docket Date 2022-03-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ TO COURT REGARDING FRAUD ALLEGATION INTRODUCED AT APPROXIMATELY 4:57 PM ON FRIDAY, MARCH 11, 2022 WITH RESPECT TO JULY 30, 2019 SETTLEMENT CONFERENCE AND MATTERS FOR REVIEW
On Behalf Of JOHN DOE
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description Notice ~ TO COURT REGARDING FRAUD ALLEGATION INTRODUCED AT APPROXIMATELY 4:57 PM ON FRIDAY, MARCH 11, 2022 WITH RESPECT TO JULY 30, 2019 SETTLEMENT CONFERENCE AND MATTERS FOR REVIEW
On Behalf Of JOHN DOE
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ Appellant's Verified Motion to Supplement and Correct Record is denied.Appellant's Verified Motion for Injunctive Relief Pending Disposition of Consolidated Cases on Appeal is denied.Appellant's Verified Motion to Strike and for Other Relief is denied.Appellant's Verified Motion for Leave with Respect to Appendix Filed on March 3, 2022, in Support of Verified Motion for Injunctive Relief Pending Disposition of Consolidated Cases on Appeal is denied as moot.Appellant's Verified Motion for Appointment of Counsel is denied.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN DOE
Docket Date 2022-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ VERIFIED MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of JOHN DOE
Docket Date 2022-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX VERIFIED MOTION TO STRIKE AND OTHER RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-03-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ VERIFIED MOTION TO STRIKE AND FOR OTHER RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ OMNIBUS RESPONSE TO APPELLANT'S FILINGS OF MARCH 7, 2022
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT ON APPELLANT'S VERIFIED MOTION TO STRIKE AND FOR OTHER RELIEF
On Behalf Of JOHN DOE
Docket Date 2022-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED MOTION FOR INJUNCTIVE RELIEF PENDING DISPOSITION OF CONSOLIDATED CASES ON APPEAL
On Behalf Of JOHN DOE
Docket Date 2022-03-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX REQUEST FOR ORAL ARGUMENT (IN-PERSON/VIDEO/AUDIOAS DIRECTED) ON APPELLANT'S VERIFIED MOTION FOR INJUNCTIVE RELIEF PENDING DISPOSITION OF CONSOLIDATED CASES ON APPEAL
On Behalf Of JOHN DOE
Docket Date 2022-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT (IN-PERSON/VIDEO/AUDIO AS DIRECTED) ON APPELLANT'S VERIFIED MOTION FOR INJUNCTIVE RELIEF PENDING DISPOSITION OF CONSOLIDATED CASES ON APPEAL
On Behalf Of JOHN DOE
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND OBJECTION TO VERIFIED MOTION TO SUPPLEMENT AND CORRECT RECORD
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-03-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE OF APPELLANT'SVERIFIED MOTION TO SUPPLEMENT AND CORRECT RECORD,APPENDIX, AND REQUEST FOR ORAL ARGUMENT(IN-PERSON/AUDIO/VIDEO/AS DIRECTED BY COURT)
On Behalf Of JOHN DOE
Docket Date 2022-03-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX - VERIFIED MOTION TO SUPPLEMENT AND CORRECT RECORD
On Behalf Of JOHN DOE
Docket Date 2022-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ VERIFIED MOTION TO SUPPLEMENT AND CORRECT RECORD
On Behalf Of JOHN DOE
Docket Date 2022-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S MOTION FOR ORAL ARGUMENT (IN-PERSON/AUDIO/VIDEO/AS DIRECTED BY COURT) ON VERIFIED MOTION TO SUPPLEMENT AND CORRECT RECORD
On Behalf Of JOHN DOE
Docket Date 2022-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-02-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S VERIFIED [SECOND] OPPOSED MOTION FOR MEDIATION
On Behalf Of JOHN DOE
Docket Date 2022-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S MOTION FOR ORAL ARGUMENT ON VERIFIED [SECOND] OPPOSED MOTION FOR MEDIATION
On Behalf Of JOHN DOE
Docket Date 2022-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED [SECOND] OPPOSED MOTION FOR MEDIATION
On Behalf Of JOHN DOE
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/21/22
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2022-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's requests for judicial notice and declaration are denied.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by February 17, 2022.
Docket Date 2022-01-18
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2022-01-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JOHN DOE
Docket Date 2022-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ Appellant’s October 29, 2021, motion is granted to the extent that this appeal is reinstated. The initial brief is accepted as filed. Appellee shall serve the answer brief within thirty days of the date of this order. Appellant’s declarations and notices to the court filed on November 1 and 3, 2021, are stricken as unauthorized.
Docket Date 2021-11-03
Type Notice
Subtype Notice
Description Notice ~ DECLARATION AND NOTICE TO THE COURTSTRICKEN AS UNAUTHORIZED
On Behalf Of JOHN DOE
Docket Date 2021-11-01
Type Notice
Subtype Notice
Description Notice ~ DECLARATION AND NOTICE TO THE COURTSTRICKEN AS UNATHORIZED
On Behalf Of JOHN DOE
Docket Date 2021-10-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JOHN DOE
Docket Date 2021-10-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike is denied as moot.
Docket Date 2021-10-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DOE
Docket Date 2021-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Sleet, and Stargel
Docket Date 2021-10-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Appeals 2D21-0247 and 2D21-0710 are dismissed for failing to serve the initial brief as required by this court's October 6, 2021, order.
Docket Date 2021-10-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S VERIFIED MOTION TO STRIKE AND FOR ANY OTHER AND FURTHER APPROPRIATE RELIEF
On Behalf Of JOHN DOE
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ VERIFIED MOTION TO FILE BRIEF OUT OF TIME
On Behalf Of JOHN DOE
Docket Date 2021-10-25
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE AND OBJECTION TO VERIFIED MOTION TO FILE BRIEF OUT OF TIME
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-10-25
Type Notice
Subtype Notice
Description Notice ~ DECLARATION REGARDING CONFERRAL
On Behalf Of JOHN DOE
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within fifteen days of the date of this order or this appeal will be dismissed.
Docket Date 2021-10-04
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE AND OBJECTION TO VERIFIED MOTION FOR EXTENSION
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ VERIFIED MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN DOE
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 1, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JOHN DOE
Docket Date 2021-08-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-08-02
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John Doe on August 2, 2021, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ VERIFIED AGREED EXTENSION OF TIME TO FILE BRIEF
On Behalf Of JOHN DOE
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve the initial brief is granted and the initial brief shall be served on or before August 2, 2021. Appellant's motion for referral to mediation is denied.
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO VERIFIED MOTION FOR EXTENSION
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR REFERRAL TO MEDIATION AND FOR OTHER AND FURTHER RELIEF
On Behalf Of JOHN DOE
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ VERIFIED MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN DOE
Docket Date 2021-04-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellant/Petitioner's motions to consolidate appeal numbers 2D21-247 and 2D21-710 are granted for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Appellant's motion to consolidate case number 2D20-2369 with appeal numbers 2D21-247 and 2D21-710 is denied. Within 15 days, Petitioner in 2D20-2369 shall show cause why part of the petition for writ of certiorari should not be dismissed as moot given that the deposition has taken place.
Docket Date 2021-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 1470 PAGES
Docket Date 2021-04-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-03-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ VERIFIED PARTIALLY AGREED AND PARTIALLY OPPOSED OMNIBUS MOTION
On Behalf Of JOHN DOE
Docket Date 2021-03-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN DOE
Docket Date 2021-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-03-05
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ The relief Appellant seeks in the motion for extension of time is not apparent. Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of January 20, 2021.
Docket Date 2021-03-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME AND SUPPORTING DECLARATION UNDER PENALTY OF PERJURY OF PETITIONER, JOHN DOE
On Behalf Of JOHN DOE
Docket Date 2021-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motions for extension of time are denied without prejudice to resubmit it following satisfaction of this court's fee order of January 20, 2021.
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND MOTION FOR EXTENSION OF TIME TO FILE DIRECTIONS TO THE CLERK OF LOWER TRIBUNAL
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED VERIFIED OPPOSED MOTION FOR ADDITIONAL EXTENSION OF TIME, OR UNTIL FEBRUARY 24, 2021, TO FILE DIRECTIONS TO THE LOWER TRIBUNAL CLERK
On Behalf Of JOHN DOE
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-01-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION - VERIFIED COMPLAINT AND REQUEST FOR INJUNCTIVE RELIEF AND REQUEST FOR JURY TRIAL
On Behalf Of JOHN DOE
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN DOE
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ VERIFIED MOTION FOR TEN EXTENSION TO FEBRUARY 4, 2021 TO FILE DIRECTIONS TO THE LOWER TRIBUNAL CLERK
On Behalf Of JOHN DOE
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN DOE
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOHN DOE VS CONNECTICUT GENERAL LIFE INSURANCE COMPANY 2D2020-2369 2020-08-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-009205

Parties

Name JOHN DOE INC
Role Petitioner
Status Active
Name CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations STEVEN D. LEHNER, ESQ., JAMES H. WYMAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DOE
Docket Date 2020-08-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JOHN DOE
Docket Date 2020-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2020-08-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of JOHN DOE
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ THAT FILING FEE PAID
On Behalf Of JOHN DOE
Docket Date 2020-08-10
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of JOHN DOE
Docket Date 2020-08-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOHN DOE
Docket Date 2021-05-17
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The petition for writ of certiorari is dismissed as moot regarding the order for the deposition of petitioner's former counsel, which has already occurred. The remaining assignments of error asserted in the petition are dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995). The court's order to show cause dated April 15, 2021, is discharged.Petitioner's motion for referral to mediation is denied as moot.
Docket Date 2021-05-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The court's order to show cause dated April 15, 2021, is discharged.
Docket Date 2021-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, and SMITH
Docket Date 2021-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR REFERRAL TO MEDIATION AND FOR OTHER AND FURTHER RELIEF
On Behalf Of JOHN DOE
Docket Date 2021-04-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S VERIFIED RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOHN DOE
Docket Date 2021-04-15
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant's motion to consolidate case number 2D20-2369 with appeal numbers 2D21-247 and 2D21-710 is denied.
Docket Date 2020-11-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE AND PROOF OF SERVICE OF DECLARATION UNDER PENALTY OF PERJURY OF PETITIONER, JOHN DOE, NOTICE TO THE COURT, AND VERIFIED MOTION, WITH CERTIFICATION OF CONFERRAL PRIOR TO FILING THIS DOCUMENT WITH RESPECT TO AUTHORIZED POST ORDER OF TRANSFER TRIAL COURT CASE MANAGEMENT CONFERENCE PROCEEDINGS REFERENCED IN PENDING MATTER, INCLUDING PENDING MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN DOE
Docket Date 2021-04-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-03-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's third motion for extension of time to serve the reply is granted for 30 days from the date of this order. No further extensions will be granted, and failure to timely serve a reply will result in the case proceeding on the petition and response only.
Docket Date 2021-03-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ VERIFIED PARTIALLY AGREED AND PARTIALLY OPPOSED OMNIBUS MOTION
On Behalf Of JOHN DOE
Docket Date 2021-03-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN DOE
Docket Date 2021-03-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME AND SUPPORTING DECLARATION UNDER PENALTY OF PERJURY OF PETITIONER, JOHN DOE
On Behalf Of JOHN DOE
Docket Date 2021-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time is granted, and the reply shall be served within 20 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ AND OBJECTION TO SECOND MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-01-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA - TAMPA DIVISION VERIFIED COMPLAINT AND REQUEST FOR INJUNCTIVE RELIEF AND REQUEST FOR JURY TRIAL
On Behalf Of JOHN DOE
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ AND OBJECTION TO MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2021-01-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA - TAMPA DIVISIONVERIFIED COMPLAINT AND REQUEST FOR INJUNCTIVE RELIEF AND REQUEST FOR JURY TRIAL
On Behalf Of JOHN DOE
Docket Date 2021-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ DECLARATION UNDER PENALTY OF PERJURY OF PETITIONER, JOHN DOE, NOTICE TO THE COURT AND OPPOSED MOTION FOR EXTENSION(S) OF TIME AND FOR OTHER AND FURTHER APPROPRIATE RELIEF
On Behalf Of JOHN DOE
Docket Date 2020-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve his reply to the response to the petition is granted to the extent that he shall serve the reply within 30 days from the date of this order. Petitioner's "notices" are noted. Petitioner is directed to include the certificate of service on the filing being served rather than by a separate document.
Docket Date 2020-12-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE OF DECLARATION UNDER PENALTY OF PERJURY OF PETITIONER, JOHN DOE, AND NOTICE TO THE COURT
On Behalf Of JOHN DOE
Docket Date 2020-12-08
Type Notice
Subtype Notice
Description Notice ~ DECLARATION UNDER PENALTY OF PERJURY OF PETITIONER, JOHN DOE, AND NOTICE TO THE COURT
On Behalf Of JOHN DOE
Docket Date 2020-11-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE OF DECLARATION UNDER PENALTY OF PERJURY OF PETITIONER, JOHN DOE AND NOTICE TO THE COURT WITH RESPECT TO PENDING MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN DOE
Docket Date 2020-11-25
Type Notice
Subtype Notice
Description Notice ~ DECLARATION UNDER PENALTY OF PERJURY OF PETITIONER, JOHN DOE, AND NOTICE TO THE COURT WITH RESPECT TO PENDING MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN DOE
Docket Date 2020-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DECLARATION UNDER PENALTY OF PERJURY OF PETITIONER, JOHN DOE, NOTICE TO THE COURT, AND VERIFIED MOTION, WITH CERTIFICATION OF CONFERRAL PRIOR TO FILING THIS DOCUMENT WITH RESPECT TO AUTHORIZED POST ORDER OF TRANSFER TRIAL COURT CASE MANAGEMENT CONFERENCE PROCEEDINGS REFERENCED IN PENDING MATTER, INCLUDING PENDING MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN DOE
Docket Date 2020-11-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's "Verified opposed motion and declaration of petitioner for extension of time" within 15 days of this order.
Docket Date 2020-10-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of JOHN DOE
Docket Date 2020-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ VERIFIED OPPOSED MOTION AND DECLARATION OF PETITIONER FOR EXTENSION OF TIME
On Behalf Of JOHN DOE
Docket Date 2020-09-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2020-09-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2020-08-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
JOHN DOE VS CONNECTICUT GENERAL LIFE INSURANCE COMPANY 2D2020-1422 2020-04-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-009205

Parties

Name JOHN DOE INC
Role Petitioner
Status Active
Name CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations JEANNE M. CREMEENS, ESQ., JAMES H. WYMAN, ESQ., PATRICK J. CREMEENS, ESQ., STEVEN D. LEHNER, ESQ., JACK L. TOWNSEND, ESQ., RUEL W. SMITH, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank ~ The petition for writ of certiorari is dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).Petitioner's motion for appointment of counsel is denied as moot.
Docket Date 2020-07-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for appointment of counsel is denied as moot.
Docket Date 2020-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LaROSE, and LUCAS
Docket Date 2020-07-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to expedite is denied without prejudice to file a motion to stay proceedings in the trial court. See Fla. R. App. P. 9.310.
Docket Date 2020-06-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE OF RESPONSE TO SHOW CAUSE ORDER, AND NOTICES TO THE COURT
On Behalf Of JOHN DOE
Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ VERIFIED RESPONSE TO SHOW CAUSE ORDER WITH RESPECT TO NON-FINAL ORDER CONCERNING PROCEEDING SET FOR JULY16, 2020 AND CONCERNING ATTORNEY-CLIENT PRIVILEGE
On Behalf Of JOHN DOE
Docket Date 2020-06-29
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ VERIFIED OPPOSED MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of JOHN DOE
Docket Date 2020-06-29
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of JOHN DOE
Docket Date 2020-06-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ VERIFIED MOTION FOR EXPEDITED HANDLING
On Behalf Of JOHN DOE
Docket Date 2020-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to respond to the order to show cause is granted and the response shall be served by June 29, 2020.
Docket Date 2020-06-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE OF NOTICE TO COURT OF NO OBJECTION TO EXTENSION TO COMPLY WITH ORDER TO SHOW CAUSE
On Behalf Of JOHN DOE
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NO OBJECTION OF CONNECTICUT GENERAL LIFE INSURANCE COMPANY FOR EXTENSION TO JUNE 29, 2020 FOR DOE TO COMPLY WITH ORDER TO SHOW CAUSE ENTERED ON MAY 29, 2020
On Behalf Of JOHN DOE
Docket Date 2020-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ VERIFIED MOTION FOR ENLARGEMENT OF TIME TO COMPLY WITH ORDER TO SHOW CAUSE WITH RESPECT TO JURISDICTION AND TO COMPLETE AND FILE NOTICES IN ACCORD WITH COURT RULES
On Behalf Of JOHN DOE
Docket Date 2020-06-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE OF VERIFIED MOTION FOR ENLARGEMENT OF TIME TO COMPLY WITH ORDER TO SHOW CAUSE WITH RESPECT TO JURISDICTION AND TO COMPLETE AND FILE NOTICES IN ACCORD WITH COURT RULES
On Behalf Of JOHN DOE
Docket Date 2020-06-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of JOHN DOE
Docket Date 2020-06-17
Type Notice
Subtype Notice
Description Notice ~ DECLARATION AND NOTICE TO THE COURT
On Behalf Of JOHN DOE
Docket Date 2020-05-29
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days, petitioner shall show cause why the petition for writ of certiorari should not be dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN DOE
Docket Date 2020-04-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOHN DOE
Docket Date 2020-04-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of JOHN DOE
Docket Date 2020-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DOE
JOHN DOE VS CONNECTICUT GENERAL LIFE INSURANCE COMPANY 2D2020-0549 2020-02-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-9205

Parties

Name JOHN DOE INC
Role Petitioner
Status Active
Name CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations STEVEN D. LEHNER, ESQ., JAMES H. WYMAN, ESQ., RUEL W. SMITH, ESQ., JEANNE M. CREMEENS, ESQ., PATRICK J. CREMEENS, ESQ., JACK L. TOWNSEND, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-25
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.
Docket Date 2020-02-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Silberman, and Black
Docket Date 2020-02-24
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF COMPLIANCE - FONT REQUIREMENTS
On Behalf Of JOHN DOE
Docket Date 2020-02-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOHN DOE
Docket Date 2020-02-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of JOHN DOE
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2020-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2020-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
Docket Date 2020-02-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN DOE
JOHN DOE VS CONNECTICUT GENERAL LIFE INSURANCE COMPANY 2D2019-4213 2019-10-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-9205

Parties

Name JOHN DOE INC
Role Petitioner
Status Active
Name CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations JEANNE M. CREMEENS, ESQ., STEVEN D. LEHNER, ESQ., JACK L. TOWNSEND, ESQ., JAMES H. WYMAN, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER WITH RESPECT TO NON-FINAL ORDER CONCERNING PROCEEDING SET FOR JULY16, 2020 AND CONCERNING ATTORNEY-CLIENT PRIVILEGE
On Behalf Of JOHN DOE
Docket Date 2020-05-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Petitioner's motion for written opinion is denied. The request for oral argument is denied as moot.
Docket Date 2020-04-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ OF REQUEST FOR ORAL ARGUMENT
On Behalf Of JOHN DOE
Docket Date 2020-02-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX [VERIFIED MOTION FOR REHEARNG AND REHEARING EN BANC]
On Behalf Of JOHN DOE
Docket Date 2020-04-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JOHN DOE
Docket Date 2020-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DOE
Docket Date 2020-04-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ VERIFIED OPPOSED MOTION OF PETITIONER FOR WRITTEN OPINION AND SUPPORTING DECLARATION FOR WRITTEN OPINON
On Behalf Of JOHN DOE
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and motion for rehearing en banc are denied.
Docket Date 2020-02-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2020-02-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of JOHN DOE
Docket Date 2020-02-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN DOE
Docket Date 2020-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ WITH RESPECT TO VERIFIED MOTION FOR REHEARNG AND VERIFIED MOTION FOR REHEARING EN BANC
On Behalf Of JOHN DOE
Docket Date 2020-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JOHN DOE
Docket Date 2020-02-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ OF VERIFIED MOTION FOR REHEARING AND VERIFIED MOTION FOR REHEARING EN BANC
On Behalf Of JOHN DOE
Docket Date 2020-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Villanti, and LaRose
Docket Date 2020-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time is denied as moot.
Docket Date 2020-01-30
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank ~ The petition for writ of certiorari is dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995). Petitioner's motion for extension of time is denied as moot.
Docket Date 2020-01-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOHN DOE
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND OBJECTION TO SECOND MOTION FOR EXTENSION OF TIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2020-01-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's motion for extension of time within 15 days of this order.
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOHN DOE
Docket Date 2019-12-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Within fifteen days petitioner shall serve and file the order he wants the court toreview. Failure to comply with this order may result in the dismissal of the petitionwithout further notice.
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2019-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's motion for extension of time within 15 days of this order.
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN DOE
Docket Date 2019-11-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, petitioner shall show cause why this proceeding to review the trial court's granting of counsel's motion to withdraw should not be dismissed for lack of jurisdiction.
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT REGARDING TRANSCRIPT OF PROCEEDINGS
On Behalf Of JOHN DOE
Docket Date 2019-11-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ PROOF OF SERVICE ON OCTOBER 31, 2019 - PP JOHN DOE
On Behalf Of JOHN DOE
Docket Date 2019-10-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN DOE
Docket Date 2019-10-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOHN DOE
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State