Search icon

AMICA MUTUAL INSURANCE COMPANY

Branch

Company Details

Entity Name: AMICA MUTUAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Feb 1973 (52 years ago)
Branch of: AMICA MUTUAL INSURANCE COMPANY, RHODE ISLAND (Company Number 000078291)
Document Number: 829623
FEI/EIN Number 050348344
Address: ONE HUNDRED AMICA WAY, LINCOLN, RI, 02865, US
Mail Address: P. O. BOX 6008, PROVIDENCE, RI, 02940, US
Place of Formation: RHODE ISLAND

Agent

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

CHIE

Name Role Address
MURPHY THEODORE C CHIE 516 BLACK PLAIN ROAD, NO. SMITHFIELD, RI, 02896

Secretary

Name Role Address
LORING JAMES P Secretary 46 ROCKY WOODS ROAD, HOPKINTON, MA, 01748
Moreau Peter E Secretary 69 Turnstone Drive, Attleboro, MA, 02703
DROGAN PETER C Secretary 7 WILDWOOD LANE, SOUTH WALPOLE, MA, 02071

Vice President

Name Role Address
Moreau Peter E Vice President 69 Turnstone Drive, Attleboro, MA, 02703
DROGAN PETER C Vice President 7 WILDWOOD LANE, SOUTH WALPOLE, MA, 02071
LORING JAMES P Vice President 46 ROCKY WOODS ROAD, HOPKINTON, MA, 01748

Director

Name Role Address
Canales Debra A Director 6495 Engh Pl, Timnath, CO, 805472251
Avery Jill J Director 167 Brattle Street, Cambridge, MA, 02138

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000399467 ACTIVE 2023-SC-007793-O NINTH JUDICIAL CIRCUIT ORANGE 2024-04-08 2029-06-28 $26,251.33 BRADFORD CEDERBERG, PA D/B/A RUTLEDGE M. BRADFORD, P.A., 2900 E. ROBINSON STREET, ORLANDO, FL 32803
J24000399459 ACTIVE 2023-SC-007793-O NINTH JUDICIAL CIRCUIT ORANGE 2023-09-25 2029-06-28 $4878.35 ADVENTHEALTH ORLANDO, 328 SPRUCE STREET, ORLANDO, FL 32804

Court Cases

Title Case Number Docket Date Status
AMICA MUTUAL INSURANCE COMPANY, Appellant v. ADVENTIST HEALTH SYSTEM SUNBELT, INC. d/b/a ADVENTHEALTH ORLANDO a/a/o DEBBIE MCKINNEY, Appellee. 6D2024-2301 2024-10-28 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-007793

Parties

Name AMICA MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Therese Ann Savona
Name ADVENTIST HEALTH SYSTEM SUNBELT, INC.
Role Appellee
Status Active
Representations Wendelyn Lane Gowen, Chad Andrew Barr
Name Cherish Adams
Role Judge/Judicial Officer
Status Active
Name Doug Walker
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
View View File
Docket Date 2024-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
View View File
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
KALIN B. SIMEONOV, DANIELA RONELL, NEVENA RONELL APOSTOLOV, Appellant(s) v. JOSEFINA SANDOVAL DELGADO, AMICA MUTUAL INSURANCE COMPANY, Appellee(s). 2D2024-0800 2024-04-02 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-007403

Parties

Name DANIELA RONELL
Role Appellant
Status Active
Name NEVENA RONELL APOSTOLOV
Role Appellant
Status Active
Name AMICA MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name Hon. Helene L. Daniel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name KALIN B. SIMEONOV
Role Appellant
Status Active
Representations Brian James Lee
Name JOSEFINA SANDOVAL DELGADO
Role Appellee
Status Active
Representations Nicolas Ferreiro, Brandon James Tyler, Fernanda Rhossard, Mark David Tinker

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of JOSEFINA SANDOVAL DELGADO
Docket Date 2024-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KALIN B. SIMEONOV
View View File
Docket Date 2024-10-30
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 KALIN B. SIMEONOV
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by October 29, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-16
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 KALIN B. SIMEONOV
Docket Date 2024-10-16
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Brian James Lee on October 14, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of KALIN B. SIMEONOV
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 20 - IB DUE 10/14/2024
On Behalf Of KALIN B. SIMEONOV
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/21/24
On Behalf Of KALIN B. SIMEONOV
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 08/21/24
On Behalf Of KALIN B. SIMEONOV
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 - IB DUE 07/22/2024
On Behalf Of KALIN B. SIMEONOV
Docket Date 2024-05-14
Type Record
Subtype Record on Appeal
Description Record on Appeal - REDACTED - DANIEL - 358 PAGES
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEFINA SANDOVAL DELGADO
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KALIN B. SIMEONOV
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KALIN B. SIMEONOV
Docket Date 2024-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 01/30/25
On Behalf Of JOSEFINA SANDOVAL DELGADO
Docket Date 2024-12-02
Type Record
Subtype Supplemental Record Redacted
Description 54 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is denied as moot because the proposed due date in the motion has passed. However, the initial brief has not been served. Appellant shall serve the initial brief within five days of the date of this order. Failure to timely serve the initial brief may subject this appeal to dismissal without further notice.
View View File
GLASS REPLACEMENTS, LLC, A/A/O MARIBELL QUINONES, Appellant(s) v. AMICA MUTUAL INSURANCE COMPANY, Appellee(s). 2D2024-0610 2024-03-12 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-90076

Parties

Name GLASS REPLACEMENTS LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name A/A/O MARIBELL QUINONES
Role Appellant
Status Active
Name AMICA MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael Peter Eglinton
Name HON. CORY L. CHANDLER
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype Response
Description RESPONSE TO COURT'S NOVEMBER 19, 2024 ORDER TO SHOW CAUSE
On Behalf Of GLASS REPLACEMENTS, LLC
Docket Date 2024-11-19
Type Order
Subtype Order to Show Cause
Description The relinquishment period has concluded. Within fifteen days of the date of this order, Appellant shall show cause why this appeal should not be dismissed as moot. If appropriate, the response may take the form of a notice of voluntary dismissal.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of GLASS REPLACEMENTS, LLC
Docket Date 2024-08-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for thirty days to the trial court to enter final judgment. See Fla. R. App. P. 9.130(f). Within thirty days of the date of this order, Appellant shall file either a status report or notice of voluntary dismissal, whichever is appropriate.
View View File
Docket Date 2024-07-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GLASS REPLACEMENTS, LLC
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within five days of the date of this order.
View View File
Docket Date 2024-07-03
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 GLASS REPLACEMENTS, LLC
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-03
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 GLASS REPLACEMENTS, LLC
Docket Date 2024-04-03
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 within 60 days from the date of this order.
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GLASS REPLACEMENTS, LLC
Docket Date 2024-03-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within twenty days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief.
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLASS REPLACEMENTS, LLC
Docket Date 2024-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GLASS REPLACEMENTS, LLC
Docket Date 2024-11-26
Type Order
Subtype Order to File Response
Description Appellant's response to this court's order to show cause is treated, in part, as a motion for appellate attorney's fees. Appellee may serve a response within fifteen days of the date of this order.
View View File
INJURY TREATMENT SOLUTIONS, VICTORIA MERCER, MITCHELL R. GREENBERG D. C., INC., DALTON MERCER, Appellant(s) v. AMICA MUTUAL INSURANCE COMPANY, Appellee(s). 6D2023-2125 2023-03-10 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-026941-O

Parties

Name INJURY TREATMENT SOLUTIONS
Role Appellant
Status Active
Name VICTORIA MERCER
Role Appellant
Status Active
Name MITCHELL R. GREENBERG, D.C., INC.
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., Dalton Lee Gray
Name DALTON MERCER
Role Appellant
Status Active
Name AMICA MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations JUSTIN SEEKAMP, ESQ., NANCY A. COPPERTHWAITE, ESQ., Marcy Levine Aldrich
Name HON. ANDREW L. CAMERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve its reply brief is granted. The reply brief shall be served within fourteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description AMICA'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2024-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2024-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on August 9, 2023, is denied.
View View File
Docket Date 2024-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Supplemental Authority
Description AMICA'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2024-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description AMICA'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE THE REPLY BRIEF
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2024-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE APPELLANT'S REPLY BRIEF//30 - RB DUE 3/13/24 (LAST REQUEST)
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2024-01-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before January 15, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMICA'S UNOPPOSED MOTION FOR FINAL BRIEFING EXTENSION
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellee's motion to stay appeal is denied. Appellee's motion for an extension of time to file an answer brief is granted to the extent that the brief shall be served within thirty days of this order.
Docket Date 2023-11-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMICA'S UNOPPOSED MOTIONTO STAY APPEALOR FOR AN EXTENSION
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//45 - AB DUE 11/13/23 (LAST REQUEST)
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-08-18
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as timely filed. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//15 - AB DUE 9/26/23
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ ** SEE AMENED ORDER**Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 2, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM FOR CO-COUNSEL FOR APPELLEEAND AMENDED DESIGNATION OF E-SERVICE ADDRESS
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The motion to supplement is granted. Within three days from the date of this order, appellee shall make arrangements with the clerk of the lower tribunal for supplementation with the items listed in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMICA'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-05-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s motion to stay appeal is denied.
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ AMICA'S RESPONSETO MOTION TO STAY APPEAL
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2023-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall serve a response to the motion for stay within ten daysfrom the date of this order.
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMERON 283 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-04-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MITCHELL R. GREENBERG D. C., INC.
SAYEEDA QUADE, AS PERSONAL REP. VS AMICA MUTUAL INSURANCE COMPANY 2D2015-0251 2015-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-488

Parties

Name ESTATE OF SHAWN R. QUADE
Role Appellant
Status Active
Name SAYEEDA QUADE
Role Appellant
Status Active
Representations TRACY RAFFLES GUNN, ESQ., LEE D. GUNN, I V, ESQ.
Name AMICA MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations R. GENE ODOM, ESQ., DOUGLAS M. FRALEY, ESQ.
Name SERVANDO GREGORIO
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAYEEDA QUADE
Docket Date 2015-11-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ word
On Behalf Of SAYEEDA QUADE
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2016-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ -cm
Docket Date 2015-11-16
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 SAYEEDA QUADE
Docket Date 2015-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 11/16/15
On Behalf Of SAYEEDA QUADE
Docket Date 2015-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 10/16/15
On Behalf Of SAYEEDA QUADE
Docket Date 2015-08-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2015-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/09/15
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2015-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB 40 DAYS 08/10/15
On Behalf Of AMICA MUTUAL INSURANCE COMPANY
Docket Date 2015-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAYEEDA QUADE
Docket Date 2015-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAYEEDA QUADE
Docket Date 2015-05-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of SAYEEDA QUADE
Docket Date 2015-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/29/15
On Behalf Of SAYEEDA QUADE
Docket Date 2015-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-IB DUE 04/29/15
On Behalf Of SAYEEDA QUADE
Docket Date 2015-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP **CORRECTION** RECORD
Docket Date 2015-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SILVER
Docket Date 2015-01-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 15-212
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAYEEDA QUADE
Docket Date 2015-01-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-01-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Date of last update: 01 Feb 2025

Sources: Florida Department of State