Search icon

EMPIRE FIRE AND MARINE INSURANCE COMPANY

Company Details

Entity Name: EMPIRE FIRE AND MARINE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Nov 1973 (51 years ago)
Document Number: 831347
FEI/EIN Number 476022701
Address: 1299 ZURICH WAY, SCHAUMBURG, IL, 60196, US
Mail Address: 1299 ZURICH WAY, REGULATORY SERVICES, SCHAUMBURG, IL, 60196, US
Place of Formation: ILLINOIS

Agent

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

Chief Executive Officer

Name Role Address
Terryn Kristof Chief Executive Officer 1299 ZURICH WAY, SCHAUMBURG, IL, 60196

Secretary

Name Role Address
Lazarczyk Laura Secretary 1299 ZURICH WAY, SCHAUMBURG, IL, 60196

Vice President

Name Role Address
Perkins Barry Vice President 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
Hirs Peter Vice President 1299 ZURICH WAY, SCHAUMBURG, IL, 60196

Treasurer

Name Role Address
Daniel Robert Treasurer 1299 ZURICH WAY, SCHAUMBURG, IL, 60196

Director

Name Role Address
Rock Laura Director 1299 Zurich Way, Schaumburg, IL, 60196

Events

Event Type Filed Date Value Description
AMENDMENT 2019-02-12 No data No data

Court Cases

Title Case Number Docket Date Status
Empire Fire and Marine Insurance Company, Petitioner(s), v. Michael Chmilarski, et al., Respondent(s). 3D2023-1875 2023-10-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24033

Parties

Name EMPIRE FIRE AND MARINE INSURANCE COMPANY
Role Appellant
Status Active
Representations Warren Kwavnick, David Francis Cooney
Name Michael Chmilarski
Role Appellee
Status Active
Representations Timothy Hubbard Crutchfield
Name Lias, Inc.
Role Appellee
Status Active
Representations Timothy Hubbard Crutchfield
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-08
Type Response
Subtype Response
Description Response to the Order to Show Cause
On Behalf Of Empire Fire and Marine Insurance Company
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Joint Motion for Extension of Time to File Response in Accordance with Court Order of March 19, 2024
On Behalf Of Michael Chmilarski
View View File
Docket Date 2024-03-19
Type Order
Subtype Order to Show Cause
Description The parties shall, within ten (10) days from the date of this Order, shall show cause as to why this Court should not treat Appellant's appeal as a petition for writ of certiorari, and quash the challenged July 10, 2023, non final order, that purports to require Appellant to make payment while leaving intertwined factual matters unresolved. See People's Tr. Ins. Co. v. Gonzalez, 318 So. 3d 583 (Mem) (Fla. 3d DCA 2021). The parties' submissions, which shall include how such a remedy may affect Appellees' pending cross-appeal, shall not exceed seven (7) pages in length.
View View File
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-03
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross Notice Filing Fee $295 paid through the portal. Batch # 9413888
On Behalf Of Lias, Inc.
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Filing Fee
Description A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Michael Chmilarski and Lias, Inc., shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Lias, Inc.
View View File
Docket Date 2023-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 30, 2023.
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 22-617 and 22-611
On Behalf Of Empire Fire and Marine Insurance Company
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Granted
Description Appeal treated as petition and granted, in part, and order quashed, in part; appeal of interlocutory order otherwise dismissed for lack of jurisdiction.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description The parties' Joint Motion for Extension of Time to File Response, is hereby granted to and including April 5, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-19
Type Response
Subtype Response
Description Response to the Order to Show Cause
On Behalf Of Empire Fire and Marine Insurance Company
View View File
Docket Date 2024-02-09
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Robles v. Baptist Health S. Fla., Inc., 197 So. 3d 1196, 1198 (Fla. 3d DCA 2016); Homeowners Choice Prop. & Casualty Ins. Co. v. Fraser, 346 So. 3d 228, 230 (Fla. 3d DCA 2022).
View View File
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 02/14/2024(GRANTED)
On Behalf Of Empire Fire and Marine Insurance Company
View View File
Docket Date 2024-01-05
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
JENNIFER GARCIA VS EMPIRE FIRE AND MARINE INSURANCE COMPANY, A FOREIGN PROFIT CORPORATION 5D2023-1620 2023-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-8034

Parties

Name JENNIFER GARCIA LLC
Role Appellant
Status Active
Representations Michael D. Marrese
Name EMPIRE FIRE AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Laura Renstrom, C. Matthew Detzel, Daniel Mahfood
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ W/I 10 DAYS
Docket Date 2023-06-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-06-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jennifer Garcia
Docket Date 2023-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 04/28/2023
On Behalf Of Jennifer Garcia
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL CHMILARSKI, et al., VS EMPIRE FIRE AND MARINE INSURANCE COMPANY, 3D2022-0617 2022-04-11 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
13-24033

Parties

Name MICHAEL CHMILARSKI
Role Appellant
Status Active
Representations Timothy H. Crutchfield
Name LIAS, INC.
Role Appellant
Status Active
Name EMPIRE FIRE AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Warren B. Kwavnick, DAVID F. COONEY
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal of Appeal and Cross-Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL OF APPEAL AND CROSS-APPEAL
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-10-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants' Agreed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days.
Docket Date 2022-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION TO EXTEND TIME FOR WHICH JURISDICTION HASBEEN RELINQUISHED TO TRIAL COURT BY THIRTY DAYS
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-09-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order, to consider a motion to reconsider prior orders, as provided by Florida Rule of General Practice and Judicial Administration 2.330(j). This Court declines to impose specific requirements for the trial court to follow in making its decision.
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2022-08-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee/Cross-Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
Docket Date 2022-08-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-08-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/16/2022
Docket Date 2022-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STIPULATION FOR THIRD EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STIPULATION FOR SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/17/22
Docket Date 2022-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/18/2022
Docket Date 2022-06-17
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 MICHAEL CHMILARSKI
Docket Date 2022-06-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2022-04-20
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Empire Fire and Marine Insurance Company shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-04-11
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 21, 2022.
MICHAEL CHMILARSKI, et al., VS EMPIRE FIRE AND MARINE INSURANCE COMPANY, 3D2022-0611 2022-04-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24033

Parties

Name LIAS, INC.
Role Appellant
Status Active
Name MICHAEL CHMILARSKI
Role Appellant
Status Active
Representations Timothy H. Crutchfield
Name EMPIRE FIRE AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Warren B. Kwavnick, DAVID F. COONEY
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2022-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Unopposed Motion for Leave to Supplement Appendix to the Petition for Writ of Prohibition is granted, and the Supplemental Appendix to the Petition, filed on May 20, 2022, is accepted by the Court. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2022-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' UNOPPOSED MOTION FOR LEAVE TO SUPPLEMENTAPPENDIX TO APPLICATION FOR WRIT OF PROHIBITION
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-05-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITION FORWRIT OF PROHIBITION
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-05-20
Type Response
Subtype Reply
Description REPLY ~ REPLY ONPETITION FOR WRIT OF PROHIBITION
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including May 20, 2022.
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to file a response to the Petition for Writ of Prohibition is granted to and including ten (10) days from the date of this Order. Petitioners' Conditional Opposition to the Motion for Extension of Time to file a response to the Petition for Writ of Prohibition is noted. Upon consideration, Petitioners' Motion for Stay of Further Proceedings in the Trial Court is hereby denied. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ CONDITIONAL OPPOSITION TODEFENDANT'S MOTION FOR EXTENSION OF TIMEANDPLAINTIFFS' MOTION FOR STAY OF FURTHERPROCEEDINGS IN TRIAL COURT
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2022-04-13
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of MICHAEL CHMILARSKI
Docket Date 2022-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of MICHAEL CHMILARSKI
V.A. LEASING CORPORATION, VS EMPIRE FIRE AND MARINE INSURANCE COMPANY, 3D2014-0738 2014-04-04 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
13-8713

Parties

Name V.A. LEASING CORPORATION
Role Appellant
Status Active
Representations Leo Benitez, Lizette P. Benitez
Name EMPIRE FIRE AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations DAVID F. COONEY, Warren B. Kwavnick
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied.SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2015-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-10-19
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, October 26, 2015. The Court will consider the case without oral argument. SUAREZ, LAGOA and LOGUE, JJ., concur.
Docket Date 2015-09-29
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike portions of the reply brief is hereby denied. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2015-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of the reply brief
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2015-08-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of V.A. LEASING CORPORATION
Docket Date 2015-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of V.A. LEASING CORPORATION
Docket Date 2015-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of V.A. LEASING CORPORATION
Docket Date 2015-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's July 28, 2015 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed contemporaneously with said motion.
Docket Date 2015-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of V.A. LEASING CORPORATION
Docket Date 2015-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcripts before l.c.
On Behalf Of V.A. LEASING CORPORATION
Docket Date 2015-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed.
Docket Date 2015-05-27
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 V.A. LEASING CORPORATION
Docket Date 2015-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2015-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2015-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2015-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-20 days to 4/13/15
Docket Date 2015-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2015-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 3/23/15
Docket Date 2015-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 2/19/15
Docket Date 2015-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EMPIRE FIRE AND MARINE INSURANCE COMPANY
Docket Date 2014-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of V.A. LEASING CORPORATION
Docket Date 2014-12-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of V.A. LEASING CORPORATION
Docket Date 2014-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 24, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-10-22
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 V.A. LEASING CORPORATION
Docket Date 2014-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2014-07-22
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 V.A. LEASING CORPORATION
Docket Date 2014-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2014-04-10
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 April 20, 2014.
Docket Date 2014-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due immediately.
Docket Date 2014-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of V.A. LEASING CORPORATION
Docket Date 2014-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State