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