Search icon

ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 2001 (24 years ago)
Document Number: 838693
FEI/EIN Number 942199056

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

Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062, US
Mail Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SAUCEDO MIGUEL Authorized Person 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Demetre Michael W Chief Financial Officer 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
WRIGHT JEFFREY S SENI 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Dugenske John E President 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
IMBARRATO MARIO Treasurer 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
FERREN ERIC Cont 3100 SANDERS ROAD, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2023-04-28 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2001-09-07 ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1995-04-26 FORESTVIEW MORTGAGE INSURANCE CO. -

Court Cases

Title Case Number Docket Date Status
TIFFANIE HOFFMAN f/obo K.P., a minor, Appellant(s) v. ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-2498 2024-09-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA001818XXX

Parties

Name Tiffanie Hoffman
Role Appellant
Status Active
Representations Bard Daniel Rockenbach, jeff tomberg
Name K.P., a minor
Role Appellant
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Bretton Albrecht
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-09-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Tiffanie Hoffman
View View File
Docket Date 2024-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Tiffanie Hoffman
Docket Date 2025-01-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 Days to January 20, 2025
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Tiffanie Hoffman
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal - 810 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-25
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Palm Beach Clerk
Velo Chiro Fizik, Inc., etc., Appellant(s), v. Allstate Fire and Casualty Insurance Company, Appellee(s). 3D2024-0307 2024-02-20 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3378 SP

Parties

Name VELO CHIRO FIZIK, INC.
Role Appellant
Status Active
Representations Richard Patino, Chad Andrew Barr
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Douglas Gerard Brehm, Garrett Andrew Tozier, Mayte Peña, Daniel Elden Nordby
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorney Fees
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Award Attorney's Fees
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-15 days to 11/01/2024 Granted
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-09-16
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 Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Motion to Stay Appeal is hereby denied.
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 09/16/2024(GRANTED)
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 07/16/2024(GRANTED)
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-05-07
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
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10470217
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-02-20
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 March 1, 2024.
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 21-353
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-60 days to 02/03/2025
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response to Appellee's Motion for Award of Appellate Attorney's Fees and Costs
On Behalf Of Velo Chiro Fizik, Inc.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File the Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Bruce Chiropractic & Comprehensive Care, PLLC, etc., Appellant(s), v. Allstate Fire and Casualty Insurance Company, Appellee(s). 3D2024-0309 2024-02-20 Open
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3262 SP

Parties

Name Bruce Chiropractic & Comprehensive Care, PLLC
Role Appellant
Status Active
Representations Richard Patino, Chad Andrew Barr
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Douglas Gerard Brehm, Garrett Andrew Tozier, Daniel Elden Nordby
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response to Appellee's Motion for Award of Appellate Attorney's Fees and Costs
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-09-16
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 Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Motion to Stay Appeal is hereby denied.
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Appeal
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 09/16/2024(GRANTED)
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 07/16/2024(GRANTED)
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10470183
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-02-20
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 March 1, 2024.
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 21-341
On Behalf Of Bruce Chiropractic & Comprehensive Care, PLLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-60 days to 02/03/2025
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including forty-five (45) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Allstate Fire and Casualty Insurance Company, Appellant(s) v. Joseph Poplawski, individually, and Barbara Rosenbloom, his wife, David W. Schroeder, as Personal Representative of the Estate of Gail S. Schnell, Susana Alcala, Marie Elston and Walter Elston, Appellee(s). 1D2023-3363 2023-12-29 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Taylor County
2021-CA-437

Parties

Name Barbara Rosenbloom
Role Appellee
Status Active
Name Susana Alcala
Role Appellee
Status Active
Name Walter Elston
Role Appellee
Status Active
Name DAVID W SCHROEDER, LLC
Role Appellee
Status Active
Representations Rhonda Burns Boggess
Name Marie Elston
Role Appellee
Status Active
Name Gail S. Schnell
Role Appellee
Status Active
Name Hon. Gregory Stuart Parker
Role Judge/Judicial Officer
Status Active
Name Taylor Clerk
Role Lower Tribunal Clerk
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Jennifer Aybar Karr, Kevin David Franz
Name Joseph Poplawski
Role Appellee
Status Active
Representations David Michael Gagnon, Nicholas Philip Bussé, Julie Lewis Hauf, Virgil William Wright, III, Chase Alexander Fifner, Erin Michelle Brosious, Melton Harry Little, Ryan Lain Barker

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Taylor Clerk
Docket Date 2024-01-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For a Provisional Award of Appellate Attorneys' Fees
On Behalf Of David W. Schroeder
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 15 days 11/18/24
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of David W. Schroeder
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 10/4/24
On Behalf Of David W. Schroeder
Docket Date 2024-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Amended Designation of Email Address
On Behalf Of David W. Schroeder
Docket Date 2024-07-30
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-33 pages - Supplement 1
On Behalf Of Taylor Clerk
Docket Date 2024-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2024-07-02
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution and Designation of Email
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-06-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-519 pages
On Behalf Of Taylor Clerk
Docket Date 2024-05-22
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-02-23
Type Misc. Events
Subtype Status Report
Description Status Report to 01/26 order
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-01-26
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David W. Schroeder
Docket Date 2024-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Hold Appeal in Abeyance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-01-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-12-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Allstate Fire and Casualty Insurance Company
DEVENSON WALKER, Appellant(s) v. ESTATE OF ROBERT YEE, deceased, et al. Appellee(s). 4D2023-0366 2023-02-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE22-001495

Parties

Name Devenson Walker
Role Appellant
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Ted Yee
Role Appellee
Status Active
Name Estate of Robert Yee, deceased
Role Appellee
Status Active
Representations Benjamin Louis Scutellaro, David Fernandez-Bravo, Michael John Dono, Kansas R Gooden, Nicholas Ryan Consalvo, David Fernandez

Docket Entries

Docket Date 2023-07-10
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 29, 2023 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 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 22, 2023 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 2024-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Angel L. Dawson -- Attempted Not Known/Unable to Forward
Docket Date 2024-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice
Description Notice of substitution of counsel within same law firm
On Behalf Of Estate of Robert Yee, deceased
Docket Date 2023-08-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that, pursuant to the stipulation for substitution of counsel filed August 28, 2023, the Law Firm of Boyd & Jenerette, P.A., is substituted for Hamilton, Miller & Birthisel, LLP, as counsel for appellees in the above-styled cause.
Docket Date 2023-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Estate of Robert Yee, deceased
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Estate of Robert Yee, deceased
Docket Date 2023-06-29
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 Estate of Robert Yee, deceased
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Robert Yee, deceased
Docket Date 2023-05-22
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 Estate of Robert Yee, deceased
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Robert Yee, deceased
Docket Date 2023-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Devenson Walker
Docket Date 2023-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (128 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-03-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Devenson Walker
Docket Date 2023-03-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Devenson Walker
Docket Date 2023-03-06
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 in writing, if any there be, 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 comply with this court's February 10, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2023-02-10
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Estate of Robert Yee, deceased

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State