Search icon

OLD REPUBLIC INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: OLD REPUBLIC 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: 30 Sep 1946 (79 years ago)
Document Number: 807142
FEI/EIN Number 250410420

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

Address: 631 Excel Drive, Mount Pleasant, PA, 15666, US
Mail Address: 631 Excel Drive, Mount Pleasant, PA, 15666, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Dare Thomas A Secretary 307 North Michigan Ave, Chicago, IL, 60601
Gray William T Treasurer 307 North Michigan Ave, Chicago, IL, 60601
Smiddy Craig R President 631 Excel Drive, Mount Pleasant, PA, 15666
Smith Stacy L Assi 631 Excel Drive, Mount Pleasant, PA, 15666
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 631 Excel Drive, Suite 200, Mount Pleasant, PA 15666 -
CHANGE OF MAILING ADDRESS 2020-04-23 631 Excel Drive, Suite 200, Mount Pleasant, PA 15666 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000489904 TERMINATED 1000001005285 COLUMBIA 2024-07-29 2044-07-31 $ 33,210.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
DO SAOPAULO, INC. VS WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR BANC OF AMERICA ALTERNATIVE LOAN TRUST 2006-7 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-7, ANGEL ARIEL PIMENTEL A/K/A ARIEL PIMENTEL, ET AL. 5D2019-1881 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-1729

Parties

Name DO SAOPAULO INC
Role Appellant
Status Active
Representations Tanner Andrews
Name LIBBY WILSON
Role Appellee
Status Active
Name BOBBY WILSON, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, Pratik Patel
Name OLD REPUBLIC INSURANCE COMPANY
Role Appellee
Status Active
Name NATALIYA KUBISHYN
Role Appellee
Status Active
Name ANGEL PIMENTEL
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DO SAOPAULO, INC.
Docket Date 2019-07-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-01-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION OR CERTIFICATION
On Behalf Of DO SAOPAULO, INC.
Docket Date 2019-12-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Costs to be Taxed
Docket Date 2019-12-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DO SAOPAULO, INC.
Docket Date 2019-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 10/22
Docket Date 2019-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 413 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/30
On Behalf Of DO SAOPAULO, INC.
Docket Date 2019-07-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-07-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TAX FEES
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-06-27
Type Notice
Subtype Notice
Description Notice ~ OF PAYING APPEAL FEE
On Behalf Of DO SAOPAULO, INC.
Docket Date 2019-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DO SAOPAULO, INC.
Docket Date 2019-06-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TANNER ANDREWS 0021426
On Behalf Of DO SAOPAULO, INC.
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/25/19
On Behalf Of DO SAOPAULO, INC.
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AMERICA BLOOMING PROPERTIES, LLC VS OLD REPUBLIC INSURANCE COMPANY 5D2019-1416 2019-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-2769-OC

Parties

Name AMERICA BLOOMING PROPERTIES LLC
Role Appellant
Status Active
Representations JAMES K. POWERS
Name KENSINGTON VANGUARD NATIONAL LAND SERVICES OF TX, LLC
Role Appellee
Status Active
Name OLD REPUBLIC INSURANCE COMPANY
Role Appellee
Status Active
Representations JEFFREY A. MILLER, M. Bradley Luczak, Christina Bredahl Gierke, BENJAMIN RUST, Edward J. O'Sheehan, Jeffrey Partlow
Name JAY LEVINTON
Role Appellee
Status Active
Name 3000 MAINGATE LANE, KISSIMMEE LLC
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/16 ORDER
On Behalf Of AMERICA BLOOMING PROPERTIES, LLC
Docket Date 2019-05-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JAMES K. POWERS 501476
On Behalf Of AMERICA BLOOMING PROPERTIES, LLC
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AMERICA BLOOMING PROPERTIES, LLC
Docket Date 2019-05-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/10/19
On Behalf Of AMERICA BLOOMING PROPERTIES, LLC
Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of AMERICA BLOOMING PROPERTIES, LLC
Docket Date 2019-06-28
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of OLD REPUBLIC INSURANCE COMPANY
Docket Date 2019-06-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of AMERICA BLOOMING PROPERTIES, LLC
Docket Date 2019-06-06
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-05-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-05-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE M. BRADLEY LUCZAK 501077
On Behalf Of OLD REPUBLIC INSURANCE COMPANY
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC. VS LORI FELLER, LEGAL GUARDIAN OF THE PERSON AND PROPERTY OF JAMES MONDELLO, R. KEITH WILLIAMS, INDIVIDUALLY; R. KEITH WILLIAMS, P.A.; CHRISTINE MONDELLO; RICHARD G. HALPERN, ETC., ET AL. 5D2017-2346 2017-07-25 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-GA-072092

Parties

Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Petitioner
Status Active
Representations Kari K. Jacobson, Jason M. Azzarone
Name R. KEITH WILLIAMS
Role Respondent
Status Active
Name RICHARD G. HALPERN ASSOCIATES, INC.
Role Respondent
Status Active
Name BOTTLING GROUP, LLC
Role Respondent
Status Active
Name NEW BERN TRANSPORT CORPORATION
Role Respondent
Status Active
Name VIVIANNE WICKER
Role Respondent
Status Active
Name GEICO GENERAL INSURANCE CORPORATION
Role Respondent
Status Active
Name CHRISTINE MONDELLO
Role Respondent
Status Active
Name JAMES MONDELLO
Role Respondent
Status Active
Name OLD REPUBLIC INSURANCE COMPANY
Role Respondent
Status Active
Name WICKER LAW FIRM, PA
Role Respondent
Status Active
Name LORI FELLER
Role Respondent
Status Active
Representations William Johnson, A. Craig Cameron, J. Rudi Trader, Scott Alpizar, B. RICHARD YOUNG, O. John Alpizar, Megan E. Alexander
Name PEPSICO, INC.
Role Respondent
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-02
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ PETITION GRANTED, IN PART;DENIED, IN PART; AND REMANDED.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-10-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 8/1 ORDER
On Behalf Of LORI FELLER
Docket Date 2017-09-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LORI FELLER
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 10/2
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2017-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 9/11
Docket Date 2017-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2017-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS UNDER SEAL***FILED IN CONFIDENTIAL PER 8/2 ORDER*** NO ACCESS BY RESPONDENT
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT TO FILE SEALED DOCS WITH "NOTE TO CLERK" W/I 10 DYS
Docket Date 2017-08-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/25 ORDER
On Behalf Of LORI FELLER
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/24/17
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENTS UNDER SEAL
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/24/17
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
WHITBURN, L L C VS BANK OF AMERICA, N. A., ET AL 2D2016-1326 2016-03-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-003390

Parties

Name WHITBURN, L L C, AS TRUSTEE
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations CLARFIELD, OKON, SALOMONE & PINCUS, ERIN M. BERGER, ESQ., ROBERT A. TANKEL
Name HILLSBOROUGH HOMEOWNERS ASSOCIATION
Role Appellee
Status Active
Name OLD REPUBLIC INSURANCE COMPANY
Role Appellee
Status Active
Name NICOLE M. CUFFARI
Role Appellee
Status Active
Name CHRISTOPHER FELLER
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-08-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR
Docket Date 2016-04-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 31, 2016 order to show cause is discharged, and this case shall proceed.
Docket Date 2016-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-03-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
ARMANDO TONY GALARZA AND MIGUELINA GALARZA VS JPMORGAN CHASE BANK, ETC., ET AL. 5D2015-2794 2015-08-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2014-CA-2313

Parties

Name ARMANDO TONY GALARZA
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name MIGUELINA GALARZA
Role Appellant
Status Active
Name Compass Bank, a State Bank
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations AARON CHARROUF, W. Aaron Daniel, Elliot B. Kula
Name FORE RANCH MASTER COMMUNITY
Role Appellee
Status Active
Name OLD REPUBLIC INSURANCE COMPANY
Role Appellee
Status Active
Name FORE RANCH HOMEOWNERS ASSOC
Role Appellee
Status Active
Name Hon. David B. Eddy
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-03-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARMANDO TONY GALARZA
Docket Date 2016-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARMANDO TONY GALARZA
Docket Date 2015-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL - PAPER
Docket Date 2015-10-15
Type Order
Subtype Order
Description Miscellaneous Order ~ MED DISPENSED; INIT BRF W/IN 70 DAYS
Docket Date 2015-10-14
Type Mediation
Subtype Other
Description Other ~ AGREED MOTION TO DISPENSE WITH MEDIATION
On Behalf Of ARMANDO TONY GALARZA
Docket Date 2015-10-12
Type Mediation
Subtype Other
Description Other ~ 10/14/15 MEDIATION CANCELLED
Docket Date 2015-09-15
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2015-09-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Kelley A. Bosecker 0443931
On Behalf Of ARMANDO TONY GALARZA
Docket Date 2015-09-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-08-31
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2015-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2015-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-10
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/7/15
On Behalf Of ARMANDO TONY GALARZA
SEDGWICK CLAIMS MANAGEMENT, ETC., ET AL. VS LORI FELLER, LEGAL GUARDIAN, ETC. ET AL. 5D2014-3631 2014-10-08 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2007-GA-072092

Parties

Name OLD REPUBLIC INSURANCE COMPANY
Role Petitioner
Status Active
Name BOTTLING GROUP, LLC
Role Petitioner
Status Active
Name SEDGWICK CLAIMS MANAGEMENT SER
Role Petitioner
Status Active
Representations Jason M. Azzarone
Name NEW BERN TRANSPORT CORPORATION
Role Petitioner
Status Active
Name JAMES MONDELLO
Role Respondent
Status Active
Name LORI FELLER
Role Respondent
Status Active
Representations Scott Mason Baughan, J. Rudi Trader, TRIZIA G. EAVENSON, O. John Alpizar, R. KEITH WILLIAMS, A. Craig Cameron
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2014-12-22
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of LORI FELLER
Docket Date 2014-12-01
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2014-11-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ AMENDED;W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2014-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2014-10-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2014-10-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-10-08
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 10-8-14
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLD REPUBLIC INSURANCE COMPANY VS CHRIS G. HUBNER, ET AL. SC2014-1275 2014-06-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
5D13-1350

Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CA-455

Parties

Name OLD REPUBLIC INSURANCE COMPANY
Role Petitioner
Status Active
Representations SHELLEY H. LEINICKE
Name CHRIS G. HUBNER
Role Respondent
Status Active
Representations Mark D. Tinker
Name ALAN NORTON
Role Respondent
Status Active
Representations DAVID L. HOLBROOK
Name BOY SCOUTS OF AMERICA
Role Respondent
Status Active
Representations WILLIAM L. SUMMERS, Kevin D. Franz
Name GEORGE MICHAEL GERMANN
Role Judge/Judicial Officer
Status Active
Name HON. PATRICIA VITTER THOMAS, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Angela Vick
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-07-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CHRIS G. HUBNER
Docket Date 2014-07-21
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM KEVIN DAVID FRANZ - ACKNOWLEDGMENT LETTER AND RECEIPT FOR FILING FEE DATED 07/02/2014
On Behalf Of BOY SCOUTS OF AMERICA
Docket Date 2014-07-14
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Respondents' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.
Docket Date 2014-07-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ OF ALAN NORTON, STATEMENT OF ADOPTION OF RESPONDENT CHRIS G. HUBNER'S ARGUMENTS
On Behalf Of ALAN NORTON
Docket Date 2014-07-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CHRIS G. HUBNER
Docket Date 2014-07-03
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of OLD REPUBLIC INSURANCE COMPANY
Docket Date 2014-07-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-07-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-06-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of OLD REPUBLIC INSURANCE COMPANY
Docket Date 2014-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State