Search icon

THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE NORTHWESTERN MUTUAL 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: 08 Jul 1957 (68 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: 811997
FEI/EIN Number 390509570

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

Address: 720 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
Mail Address: 720 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
MANISTA RAYMOND J Executive Vice President 720 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
SCHLIFSKE JOHN E Chairman 720 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
MONDESIR CHARLES S Vice President 720 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
MONDESIR CHARLES S Chairman 720 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
JONES TODD M Executive Vice President 720 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
BRATHWAITE NICHOLAS E Director WRVI CAPITAL, MENLO PARK, CA, 94025
GEREND TIM J President 720 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323994201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049724 COURTNEY AT BAY PINES EXPIRED 2013-05-28 2018-12-31 - 4652 MIRAMAR DRIVE, ST. PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 200 E. GAINES ST, Service of Process Section, TALLAHASSEE, FL 32399-4201 -
CHANGE OF MAILING ADDRESS 2009-04-07 720 EAST WISCONSIN AVENUE, MILWAUKEE, WI 53202 -
CANCEL ADM DISS/REV 2007-10-22 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
DAMON PHELAN VS MICHAEL KEVIN LAWHON, et al. 3D2016-1858 2016-08-10 Closed
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19884

Parties

Name DAMON PHELAN
Role Appellant
Status Active
Representations DONALD D. MCBRIDE, JONATHAN B. BUTLER, BROOKE O. TURETZKY, DAVID W. YBARRA, GARRETT C. REUTER, JR., LIONEL F. RIVERA, BARRY TEMKIN, KATHY M. KLOCK
Name MICHAEL KEVIN LAWHON
Role Appellee
Status Active
Representations VINCENT F. ALEXANDER, JAY H. SOLOWSKY, ARAM C. BLOOM, PAUL F. HEATON, CHARLES W. THROCKMORTON
Name THE SOUTH FLORIDA GROUP LLC
Role Appellee
Status Active
Name THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ Authored Opinion (Affirmed in Part/Reversed in Part) issued 3-29-17 RELEASE for PUBLICATION.
Docket Date 2017-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2017-04-21
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2017-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAMON PHELAN
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for additional time for oral argument is granted for a total of (20) twenty minutes per side.WELLS, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2017-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for additional time for oral argument
On Behalf Of DAMON PHELAN
Docket Date 2017-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for additional time for oral arguemnt.
On Behalf Of DAMON PHELAN
Docket Date 2016-12-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE JONATHAN B. BUTLER 56197
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-12-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of DAMON PHELAN
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ receipt of notice for o/a
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ receipt of notice of hearing on oral argument
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-11-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Barry Temkin, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion.
Docket Date 2016-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice (no check)
On Behalf Of DAMON PHELAN
Docket Date 2016-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAMON PHELAN
Docket Date 2016-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAMON PHELAN
Docket Date 2016-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service
On Behalf Of DAMON PHELAN
Docket Date 2016-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAMON PHELAN
Docket Date 2016-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAMON PHELAN
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB (Damon Phelan)-4 days to 10/28/16
Docket Date 2016-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ un-redacted answer brief to Gilliland, et al.
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-10-21
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 DAMON PHELAN
Docket Date 2016-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion to file documents under seal is granted as stated in the motion. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-10-21
Type Record
Subtype Appendix
Description Appendix ~ un-redacted appendix
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file documents un seal
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-09-29
Type Record
Subtype Appendix
Description Appendix ~ Redated
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Answer brief to Brett G. Gilliland; Timothy G. Hammett and Gilliland Hammett Capital Management, LLC
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellees¿ response to the motion to stay, the temporary stay entered on September 13, 2016 is hereby lifted. Upon consideration, appellants¿ motion to stay is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-09-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibit 14 (sealed document)
On Behalf Of DAMON PHELAN
Docket Date 2016-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants¿ motion to stay, the trial court proceedings are hereby stayed pending further order of this Court. Appellees are ordered to file a response to the appellants¿ motion to stay by Monday, September 19, 2016.
Docket Date 2016-09-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ trial court action and incorporated memorandum of law
On Behalf Of DAMON PHELAN
Docket Date 2016-08-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant¿s motion for leave to file documents under seal is granted. Upon consideration of appellees¿ motion to consolidate appeals and for extension of time to file consolidated answer brief, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1858.
Docket Date 2016-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 1, 2016.
Docket Date 2016-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file documents under seal
On Behalf Of DAMON PHELAN
Docket Date 2016-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAMON PHELAN
Docket Date 2016-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAMON PHELAN
Docket Date 2016-08-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-1838, 16-1675
On Behalf Of DAMON PHELAN
PETER A. TOMASELLO AND SHAWN DE ROSA, VS THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY, et al., 3D2016-1290 2016-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-33305

Parties

Name SHAWN DE ROSA
Role Appellant
Status Active
Name PETER A. TOMASELLO
Role Appellant
Status Active
Representations CURTIS CARLSON
Name THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations JAKE MONK, SARAH LAHLOU-AMINE, JOHN E. MEAGHER, DOUGLAS D. UNDERWOOD
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion for issuance of a written opinion is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-04-25
Type Response
Subtype Response
Description RESPONSE ~ aa motion for written opinion
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for written opinion
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2017-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for written opinion
On Behalf Of PETER A. TOMASELLO
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee The Northwestern Mutual Life Insurance Company's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ January 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-02-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, February 20, 2017. The Court will consider the case without oral argument. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-01-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within three (3) days of the date of this order, appellee may, but is not required to, file an expedited response to appellant¿s motion to supplement the record.
Docket Date 2017-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants¿ motion for leave to file reply brief that exceeds page limit is hereby granted.
Docket Date 2017-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PETER A. TOMASELLO
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PETER A. TOMASELLO
Docket Date 2017-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply brief that exceeds page limit
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ December 5, 2016 motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2016-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-40 days to 1/16/17
Docket Date 2016-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ hearing transcript
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (The Northwestern Mutual Life Insurance Company)-6 days to 11/23/16
Docket Date 2016-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ October 28, 2016 motion to supplement the record is granted as stated in the motion.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (John H. Ruhl, Robert Poleo, Marnique S. Sparago, Carol Hakemian Felt, Charles R. Downs, Jr., Jordan R. Laser & Robert Polizzi)-20 days to 11/17/16
Docket Date 2016-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (John H. Ruhl, Robert Poleo, Marnique S. Sparago, Carol Hakemian Felt, Charles R. Downs, Jr., Jordan R. Laser & Robert Polizzi)-45 days to 10/28/16
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-08-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/19/16
Docket Date 2016-08-04
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 PETER A. TOMASELLO
Docket Date 2016-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD ( V ) CONSOLIDATED-CORRECTED.
Docket Date 2016-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/5/16
Docket Date 2016-06-29
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 PETER A. TOMASELLO
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-06-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1290.
Docket Date 2016-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 19, 2016.
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-1030
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
PETER A. TOMASELLO, et al., VS THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY, 3D2016-1030 2016-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-33305

Parties

Name PETER A. TOMASELLO
Role Appellant
Status Active
Representations CURTIS CARLSON
Name SHAWN DE ROSA
Role Appellant
Status Active
Name THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS D. UNDERWOOD, SARAH LAHLOU-AMINE, JOHN E. MEAGHER, JAKE MONK
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion for issuance of a written opinion is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for written opinion
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for written opinion
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2017-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for written opinion
On Behalf Of PETER A. TOMASELLO
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee The Northwestern Mutual Life Insurance Company's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2017-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ January 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-02-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, February 20, 2017. The Court will consider the case without oral argument. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-01-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within three (3) days of the date of this order, appellee may, but is not required to, file an expedited response to appellant¿s motion to supplement the record.
Docket Date 2017-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PETER A. TOMASELLO
Docket Date 2017-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants¿ motion for leave to file reply brief that exceeds page limit is hereby granted.
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PETER A. TOMASELLO
Docket Date 2017-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply brief that exceeds page limit
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ December 5, 2016 motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ October 28, 2016 motion to supplement the record is granted as stated in the motion.
Docket Date 2016-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-08-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-08-04
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 PETER A. TOMASELLO
Docket Date 2016-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD ( V ) CONSOLIDATED-CORRECTED.
Docket Date 2016-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-06-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1290.
Docket Date 2016-06-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 21, 2016.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COMPLETE ORDER APPEALED NOT ATTACHED.
On Behalf Of PETER A. TOMASELLO
Docket Date 2016-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State