Search icon

CUMIS INSURANCE SOCIETY, INC.

Company Details

Entity Name: CUMIS INSURANCE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Sep 1963 (61 years ago)
Document Number: 817375
FEI/EIN Number 39-0972608
Address: 5910 Mineral Point Rd, Madison, WI, 53705, US
Mail Address: 5910 Mineral Point Rd, Madison, WI, 53705, US
Place of Formation: IOWA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Secretary

Name Role Address
Barbato Paul D Secretary 5910 Mineral Point Rd, Madison, WI, 53705

Director

Name Role Address
Sweitzer David L Director 5910 Mineral Point Rd, Madison, WI, 53705
Winger Laureen Director 5910 Mineral Point Rd, Madison, WI, 53705
Cameron Amy Director 5910 Mineral Point Rd, Madison, WI, 53705
Barbato Paul D Director 5910 Mineral Point Rd, Madison, WI, 53705

Treasurer

Name Role Address
Borakove Brian Treasurer 5910 Mineral Point Rd, Madison, WI, 53705

Events

Event Type Filed Date Value Description
AMENDMENT 2007-09-04 No data No data

Court Cases

Title Case Number Docket Date Status
ROSSY AUTO SERVICE, INC. VS CUMIS INSURANCE SOCIETY, INC. D/B/A CUNA MUTUAL GROUP 5D2020-1707 2020-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-001091

Parties

Name ROSSY AUTO SERVICE, INC.
Role Appellant
Status Active
Representations Jose F. Garcia, Ayana Siplin
Name Cuna Mutual Group
Role Appellee
Status Active
Name CUMIS INSURANCE SOCIETY, INC.
Role Appellee
Status Active
Representations Lisa R. Patten, Gary L. Lewis
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Hon. John H. Adams, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/29 ORDER
On Behalf Of Cumis Insurance Society, Inc.
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cumis Insurance Society, Inc.
Docket Date 2020-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2020-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1612 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-08-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lisa R. Patten 0894222
On Behalf Of Cumis Insurance Society, Inc.
Docket Date 2020-08-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jose F. Garcia 510211
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/03/2020
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2020-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Rossy Auto Service, Inc.
ROBERTO LOPEZ VS TROPICAL FINANCIAL CREDIT UNION, et al. 4D2019-0884 2019-03-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012862XXXXMB AK

Parties

Name ROBERTO LOPEZ COMPANY
Role Appellant
Status Active
Representations Jeffrey M. Liggio, Philip M. Burlington, Jeffrey V. Mansell
Name CUMIS INSURANCE SOCIETY, INC.
Role Appellee
Status Active
Name Tropical Financial Credit Union
Role Appellee
Status Active
Representations ROLAND CARL GOSS, George Breur, Edward F. Haber, Michael J. Rune, II, Dana Chaaban
Name CMFG LIFE INSURANCE CO.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (TROPICAL FINANCIAL CREDIT UNION)
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/15/19***
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Lopez
Docket Date 2019-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Roberto Lopez
Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 17, 2020 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended five (5) days from the date of this order.
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ IN WHICH TO FILE MOTION FOR REHEARING
On Behalf Of Roberto Lopez
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ IN WHICH TO FILE MOTION FOR REHEARING
On Behalf Of Roberto Lopez
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 2, 2020 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended fifteen (15) days from the date of this order.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s September 13, 2019 request for oral argument is denied as moot.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s September 13, 2019 motion for attorney's fees is denied.CIKLIN and KUNTZ, JJ., concur.WARNER, J., dissents.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-10-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Roberto Lopez
Docket Date 2019-10-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Roberto Lopez
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 9/30/19)
On Behalf Of Roberto Lopez
Docket Date 2019-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roberto Lopez
Docket Date 2019-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's August 19, 2019 motion for leave to serve a consolidated reply brief is granted.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE A CONSOLIDATED REPLY BRIEF
On Behalf Of Roberto Lopez
Docket Date 2019-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-08-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Tropical Financial Credit Union) July 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-07-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CMFG LIFE INSURANCECOMPANY AND CUMIS INSURANCE SOCIETY, INC. )
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CMFG LIFE INSURANCE COMPANY AND CUMIS INSURANCE SOCIETY, INC.)
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-07-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that appellant’s May 28, 2019 motion to determine confidentiality of portions of the appendix and for leave to file confidential appendix is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) This is a nonfinal appeal of an order denying a motion for class certification; (B) The particular ground for confidentiality is found in Florida Rule of Judicial Administration 2.420(c)(9)(A)(vi). The circuit court entered a confidentiality order on July 9, 2014 to maintain the confidentiality of the information at issue; (C) The names of the parties are not confidential; (D) The progress docket is not confidential; (E) The contents of the confidential appendix to initial brief include signatures, account numbers, and financial information of potential class members; (F) Parties to this proceeding and their counsel, including all counsel of record, may view the confidential, unredacted confidential appendix to initial brief; (G) This court finds that: (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and, (H) The clerk of this court is directed to publish the order in accordance with subdivision (g)(4) by posting a copy of this order, within ten (10) days following its entry, on the clerk’s website, to remain posted for no less than thirty (30) days.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Roberto Lopez
Docket Date 2019-06-24
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 Tropical Financial Credit Union
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 24, 2019 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-12
Type Response
Subtype Response
Description Response ~ (CMFG) MOTION TO DETERMINE CONFIDENTIALITY OF PORTIONS OF THE APPENDIX AND FOR LEAVE TO FILE CONFIDENTIAL APPENDIX
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-05-28
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Roberto Lopez
Docket Date 2019-05-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL**
On Behalf Of Roberto Lopez
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roberto Lopez
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 14, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-14
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 Roberto Lopez
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 12, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roberto Lopez
Docket Date 2019-04-12
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 Roberto Lopez
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tropical Financial Credit Union
Docket Date 2019-03-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUSAN A. CONSTANZA- MULCAHY VS CUMIS INSURANCE SOCIETY, INC. 4D2014-1123 2014-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CA1493

Parties

Name SUSAN A. CONSTANZA-MULCAHY
Role Appellant
Status Active
Representations Louis B. Vocelle, Jr.
Name CUMIS INSURANCE SOCIETY, INC.
Role Appellee
Status Active
Representations Donald N. Jacobson
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 16, 2014, this appeal is dismissed.
Docket Date 2014-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SUSAN A. CONSTANZA-MULCAHY
Docket Date 2014-04-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to complete financial arrangements with the court reporter for preparation of the transcript.
Docket Date 2014-04-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE
Docket Date 2014-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN A. CONSTANZA-MULCAHY
Docket Date 2014-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CLAUDIA SCHORRIG, JOLENE SULLIVAN, ET AL. VS CUMIS INSURANCE SOCIETY, INC. 4D2014-0739 2014-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA008794AJ

Parties

Name CLAUDIA SCHORRIG
Role Appellant
Status Active
Representations JAMES D. SALLAH, Stephen A. Marino, MATTHEW B. WEAVER, David A. Rothstein, SCOTT L. SILVER, W. Aaron Daniel, Daniel Michael Samson, Elliot B. Kula, JOSHUA A. KATZ
Name IBM SOUTHEAST EMPLOYEES' FEDER
Role Appellant
Status Active
Name SOUTHEAST SERVICES ORGANIZATIO
Role Appellant
Status Active
Name JOLENE SULLIVAN
Role Appellant
Status Active
Name BARRY HUGHES
Role Appellant
Status Active
Name CUMIS INSURANCE SOCIETY, INC.
Role Appellee
Status Active
Representations Jordan S. Cohen, MICHAEL BARNES, SHELLEY H. LEINICKE, ADAM G. WASCH
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' December 18, 2015 motion for rehearing is denied.
Docket Date 2016-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CUMIS INSURANCE SOCIETY, INC.
Docket Date 2015-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2015-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' May 27, 2015 motion for attorneys' fees is denied.
Docket Date 2015-12-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-09-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 1, 2015, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-09-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's September 2, 2015 verified motion for permission to appear pro hac vice is granted, and Michael Barnes, Esquire, is permitted to appear in this appeal as counsel for appellee.
Docket Date 2015-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of CUMIS INSURANCE SOCIETY, INC.
Docket Date 2015-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (CLAUDIA SCHORRIG AND JOLENE SULLIVAN)
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2015-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2015-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/27/15
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2015-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CUMIS INSURANCE SOCIETY, INC.
Docket Date 2015-03-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's agreed motion filed March 20, 2015, to supplement the record, is granted and the record is hereby supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of CUMIS INSURANCE SOCIETY, INC.
Docket Date 2015-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CUMIS INSURANCE SOCIETY, INC.
Docket Date 2015-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 27, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before March 23, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-02-27
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 CUMIS INSURANCE SOCIETY, INC.
Docket Date 2014-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 17, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before March 6, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-12-17
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 CUMIS INSURANCE SOCIETY, INC.
Docket Date 2014-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elliot B. Kula 0003794
Docket Date 2014-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (CLAUDIA SCHORRIG AND JOLENE SULLIVAN)
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' agreed motion filed December 1, 2014, for extension of time, is granted and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/15/14)
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FOUR (4) VOLUMES
Docket Date 2014-10-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' motion filed October 3, 2014, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process; further, ORDERED that appellants shall serve the initial brief within fifteen (15) days from receipt of the supplemental record.
Docket Date 2014-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (GRANTED 10/31/14)
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' agreed motion filed September 3, 3014, for extension of time, is granted and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 9/17/14)
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion filed July 8, 2014 and amended motion filed July 10, 2014, of Daniel Michael Samson, Esq., counsel for appellants to withdraw as counsel are hereby granted. The court notes that Elliot B. Kula, Esq., and William Aaron Daniel, shall remain as counsel of record for appellants.
Docket Date 2014-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED)
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ SEE CORRECTED
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
On Behalf Of Clerk - Palm Beach
Docket Date 2014-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/07/14
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-03-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDIA SCHORRIG
Docket Date 2014-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State