Search icon

THE CINCINNATI INSURANCE COMPANY

Company Details

Entity Name: THE CINCINNATI INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Jul 1958 (67 years ago)
Document Number: 812933
FEI/EIN Number 310542366
Address: 6200 SOUTH GILMORE ROAD, FAIRFIELD, OH, 45014-5141, US
Mail Address: P.O. BOX 145496, CINCINNATI, OH, 45250-5496, US
Place of Formation: OHIO

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Chief Executive Officer

Name Role Address
JOHNSTON STEVEN J Chief Executive Officer 390 S. WAYNESVILLE ROAD, OREGONIA, OH, 45054

Chief Financial Officer

Name Role Address
SEWELL MICHAEL J Chief Financial Officer 7775 SURREYHILL LN, CINCINNATI, OH, 45243

Treasurer

Name Role Address
Hoffer Theresa A Treasurer 6200 SOUTH GILMORE ROAD, FAIRFIELD, OH, 450145141

Chie

Name Role Address
Cracas Teresa C Chie 6200 SOUTH GILMORE ROAD, FAIRFIELD, OH, 450145141
Soloria Steven J Chie 6200 SOUTH GILMORE ROAD, FAIRFIELD, OH, 450145141

Secretary

Name Role Address
Doyle Jr. Donald J Secretary 6200 SOUTH GILMORE ROAD, FAIRFIELD, OH, 450145141

Vice President

Name Role Address
Doyle Jr. Donald J Vice President 6200 SOUTH GILMORE ROAD, FAIRFIELD, OH, 450145141

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000297456 TERMINATED 1000000025918 3495 69 2006-04-26 2029-01-28 $ 37,060.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000057363 TERMINATED 1000000025918 3495 69 2006-04-26 2029-01-22 $ 37,060.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Court Cases

Title Case Number Docket Date Status
THE CINCINNATI INSURANCE COMPANY, ESH FORT MYERS, LLC, Appellant(s) v. DEANGELIS DIAMOND CONSTRUCTION, LLC, Appellee(s). 6D2023-4291 2023-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-001510

Parties

Name THE CINCINNATI INSURANCE COMPANY
Role Appellant
Status Active
Representations DOUGLAS B. SZABO, ESQ.
Name ESH FORT MYERS, LLC
Role Appellant
Status Active
Representations DOUGLAS B. SZABO, ESQ., BRENDAN J. SHEARMAN, ESQ.
Name DEANGELIS DIAMOND CONSTRUCTION, LLC
Role Appellee
Status Active
Representations MICHAEL T. TRAFICANTE, ESQ., JEFFREY D. FRIDKIN, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of DEANGELIS DIAMOND CONSTRUCTION, LLC
Docket Date 2024-07-29
Type Record
Subtype Transcript
Description Transcript - REDACTED - 2048 PAGES - LABODA
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served within thirty days from the date of transmission of the record on appeal. Pursuant to the Joint Stipulation for Substitution of Counsel, attorney Douglas B. Szabo of Henderson, Franklin, Starnes and Holt, P.A. is substituted as Appellant, ESH Fort Myers, LLC's counsel of record, and attorney Seth J. Linnick of Nelson Mullins is relieved of further appellate responsibilities. The clerk of the lower tribunal shall file a status report concerning the record on appeal within ten days from the date of this order.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-05-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-05-17
Type Misc. Events
Subtype Status Report
Description Status Report on record
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before June 25, 2024. No further extensions will be granted absent extenuating circumstances. Within ten days from the date of this order, the clerk of the lower tribunal shall provide a status report regarding the record on appeal.
View View File
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF // SEE AMENDED STIPULATION.
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-09-10
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Although transcripts have been filed, the record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within ten days of this order. If the clerk of the lower tribunal is unable to serve the record within ten days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's motion for an extension of time to serve the initial brief is granted such that Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to comply with this order may result in the dismissal of this appeal.
View View File
Docket Date 2024-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-01-24
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Seth Linnickshall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding.
Wilson Valmir, Appellant(s) v. Dunkin Donuts, CMS Bakery, LLC. and Cincinnati Insurance Company Appellee(s). 1D2022-2246 2022-07-20 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-01188IF

Parties

Name Wilson Valmir
Role Appellant
Status Active
Representations Eric L. Berger
Name Dunkin Donuts
Role Appellee
Status Active
Representations Esther Zapata Ruderman, Diane H. Tutt
Name CMS Bakery, LLC.
Role Appellee
Status Active
Name THE CINCINNATI INSURANCE COMPANY
Role Appellee
Status Active
Name Iliana Forte
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 361 So. 3d 318
View View File
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dunkin Donuts
Docket Date 2022-10-31
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 Dunkin Donuts
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants Appellees’ October 31, 2022, motion for an extension of time to serve the answer brief. Appellees shall serve the brief on or before November 30, 2022.
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wilson Valmir
Docket Date 2022-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 694 pages
Docket Date 2022-07-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dunkin Donuts
Docket Date 2022-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Wilson Valmir
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Dunkin Donuts
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on July 20, 2022, and in the lower tribunal on July 19, 2022.
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Wilson Valmir
Docket Date 2023-05-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Wilson Valmir
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wilson Valmir
Docket Date 2022-07-26
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on July 22, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
CUTRALE FARMS, INC. VS BLUE GOOSE CONSTRUCTION, LLC AND THE CINCINNATI INSURANCE COMPANY 2D2019-3215 2019-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-001759-0000-00

Parties

Name CUTRALE FARMS, INC.
Role Appellant
Status Active
Representations LEANNE E. PALMER, ESQ., BRIAN P. KIRWIN, ESQ., DOUGLAS W. ACKERMAN, ESQ
Name BLUE GOOSE CONSTRUCTION LLC
Role Appellee
Status Active
Representations JOSEPH W. LAWRENCE, I I, ESQ., Nicole D. Moss, Esq., MIKE PISCITELLI, ESQ., JOHN W. FROST, I I, ESQ., STEVEN L. BRANNOCK, ESQ.
Name THE CINCINNATI INSURANCE COMPANY
Role Appellee
Status Active
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing or reconsideration of order denying appellee theCincinnati Insurance Company's motion for attorneys' fees is denied.
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ CUTRALE FARMS, INC.'S RESPONSE IN OPPOSITION TO CINCINNATI INSURANCE COMPANY'S MOTION FOR REHEARING OR RECONSDERATION OF ORDER DENYING APPELLEE THE CINCINNATI INSURANCE COMPANY'SMOTION FOR ATTORNEYS' FEES
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-09-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING OR RECONSIDERATION OF ORDER DENYING APPELLEE THE CINCINNATI INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorney's fees is denied. The appellee's motion for appellate attorney's fees is denied.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 26, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. 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 court 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. Please review the attached 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 2020-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Oral argument will be rescheduled for a later date.
Docket Date 2020-03-16
Type Notice
Subtype Notice
Description Notice ~ JOINT STATEMENT REGARDING ORAL ARGUMENT
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-03-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee The Cincinnati Insurance Company’s motion for leave to file reply to appellant’s response to appellee’s motion for attorney fees is denied.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 15, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ CUTRALE FARMS, INC.'S RESPONSE IN OPPOSITION TO CINCINNATI'S MOTION FOR LEAVE TO REPLY TO CUTRALE'S RESPONSE IN OPPOSITION TO CINCINNATI'S MOTION FOR ATTORNEYS' FEES
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TO CUTRALE'S RESPONSE IN OPPOSITION TO CINCINNATI'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-02-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 15, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. 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.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 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO THE CINCINNATI INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE THE CINCINNATI INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-01-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-01-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2019-12-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1070 PAGES
Docket Date 2019-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - REDACTED - 852 PAGES
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/15/20
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2019-12-09
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2019-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 12/16/19
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2019-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-11-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ Belated Certificate of Compliance
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-10-25
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 is granted, and the initial brief shall be served by November 4, 2019.
Docket Date 2019-10-24
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 CUTRALE FARMS, INC.
Docket Date 2019-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GC WORKS, INC., et al., VS A&M BROTHERS CONCRETE CORP., 3D2019-1447 2019-07-25 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
18-13111

Parties

Name THE CINCINNATI INSURANCE COMPANY
Role Appellant
Status Active
Name GC WORKS INC.
Role Appellant
Status Active
Representations BRETT D. DIVERS, NATHAN F. DIEHL, JOSE M. CHANFRAU, IV
Name A&M BROTHERS CONCRETE CORP.
Role Appellee
Status Active
Representations DANIEL R. VEGA, Vanessa A. Van Cleaf
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2020-04-03
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2020-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GC WORKS, INC.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants' Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2020-05-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant The Cincinnati Insurance Company’s Motion for Voluntary Dismissal is recognized by the Court, and its appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ APPELLANT THE CINCINNATIINSURANCE COMPANY'S MOTIONFOR VOLUNTARY DISMSSAL OF THEAPPEAL
On Behalf Of GC WORKS, INC.
Docket Date 2020-05-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant GC Works, Inc.’s Motion for Voluntary Dismissal is granted, and its appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Appellant The Cincinnati Insurance Company’s appeal shall remain pending.
Docket Date 2020-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ APPELLANT GC WORKS' MOTIONFOR VOLUNTARY DISMSSAL WITH PREJUDICE OF THE APPEAL
On Behalf Of GC WORKS, INC.
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants' Amended Motion for Extension of Time to File an Initial Brief is hereby denied. Appellant is granted forty-five (45)days from the date of this Order to file the initial brief, with no further extensions of time allowed. The pendency of any motion (including a motion for substitution of counsel) shall not toll or otherwise delay the deadline established by this Order. The failure to file the initial brief in compliance with this Order shall subject this appeal to sanctions, including dismissal.
Docket Date 2020-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GC WORKS, INC.
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/30/20
Docket Date 2020-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GC WORKS, INC.
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 2/27/20
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GC WORKS, INC.
Docket Date 2019-10-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of the appellants’ response to the motion to dismiss, appellee’s motion to dismiss the untimely appeal for lack of jurisdiction is hereby denied. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GC WORKS, INC.
Docket Date 2019-10-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ motion for an extension of time to file a response to appellee’s motion to dismiss untimely appeal for lack of jurisdiction is granted to and including October 2, 2019, with no further extensions allowed.
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OFMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX IN SUPPORT OF MOTION TODISMISS UNTIMELY APPEAL FOR LACK OF JURISDICTION
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISSUNTIMELY APPEAL FOR LACK OF JURISDICTION
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-08-12
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the amended response, the rule to show cause issued by this Court on July 25, 2019 is hereby discharged.
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ Amended Response to order to show cause
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' response to this Court's order to show cause is noted. Appellants shall, within five (5) days of the date of this order, file with this Court a docketed copy of the July 9, 2019 motion for rehearing as well as a rendered copy of the August 2, 2019 order denying said motion. Appellant is reminded, and advised, that the abatement provided by Fla. R. App. P. 9.020(h)(2) is not self-effectuating, nor is this Court's jurisdiction self-evident without appellants providing the Court with the necessary information and documents to establish that a timely and authorized motion has been filed in the lower tribunal directed to the order on appeal.
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GC WORKS, INC.
Docket Date 2019-08-01
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 August 11, 2019.
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of A&M BROTHERS CONCRETE CORP.
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-25
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellants is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.

Date of last update: 01 Feb 2025

Sources: Florida Department of State