Search icon

ALLIANZ LIFE INSURANCE COMPANY OF NORTH AMERICA

Company Details

Entity Name: ALLIANZ LIFE INSURANCE COMPANY OF NORTH AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Jun 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 1993 (32 years ago)
Document Number: 846348
FEI/EIN Number 41-1366075
Address: 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Mail Address: 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Place of Formation: MINNESOTA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Nomination

Name Role Address
Woolley, Howard E Nomination 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
White, Walter R Nomination 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Frank, Udo Nomination 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Walker, Kevin E. Nomination 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Evaluation and Compensation Committee Member

Name Role Address
Woolley, Howard E Evaluation and Compensation Committee Member 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
White, Walter R Evaluation and Compensation Committee Member 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Frank, Udo Evaluation and Compensation Committee Member 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Assistant Vice President

Name Role Address
Bienhoff, Allison M Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Bichler, Austin J Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Rusche, David J Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
King, Calvin L. Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Mayhew, Michael T Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Hudson, Michael J. Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Venus, Denise A. Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Kohls, Leah T Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Rice, Cynthia A. Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Saenz, Melissa Assistant Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Compensation and Benefits

Name Role Address
Bienhoff, Allison M Compensation and Benefits 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Senior Vice President

Name Role Address
Das Gupta, Kumar Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Fider, Benjamin T Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Thiel, Steven J Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Akhavan-Hezavei, Karim Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Gallo, Luca X. Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Cepek, Gretchen Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Scriver, Michael D. Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Gaumond, William E. Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Thommerot, Emmanuelle Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Chambs, Christopher E.F. Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Enterprise Operations

Name Role Address
Das Gupta, Kumar Enterprise Operations 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Vice President

Name Role Address
Borden, Jonathon R Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Saros, Heather M. Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Kling, Jesse J. Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Boline, Charles E Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Ryan, William J. Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Demuth, Michael Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Brazys, Michael V Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Christiansen, Patrick T. Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Marso, Jennifer Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Parr, Tiffany Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Corporate Strategy

Name Role Address
Borden, Jonathon R Corporate Strategy 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Customer Experience and Global Business Initiatives

Name Role Address
Borden, Jonathon R Customer Experience and Global Business Initiatives 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Actuary and New Business Illustration Actuary

Name Role Address
Bichler, Austin J Actuary and New Business Illustration Actuary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Executive Committee Member

Name Role Address
Jirele, Jasmine M. Executive Committee Member 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Frank, Udo Executive Committee Member 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Field Vice President

Name Role Address
De Feo, Michael Field Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Bonanno, James Field Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Gabrielson, Randall J Field Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Yorke, Damon Field Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Schliesman, David A. Field Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Soukup, Shelia Field Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Ravech, Bruce A Field Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Bergherr, Benjamin J Field Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Helmen, John C. Field Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Head of Defined Contribution

Name Role Address
De Feo, Michael Head of Defined Contribution 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chair and Director

Name Role Address
Wimmer, Andreas G. Chair and Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Executive Committee Chair

Name Role Address
Wimmer, Andreas G. Executive Committee Chair 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Digital

Name Role Address
Fider, Benjamin T Digital 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Contact Center and Service Recovery

Name Role Address
King, Calvin L. Contact Center and Service Recovery 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Audit Executive

Name Role Address
Saros, Heather M. Chief Audit Executive 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Internal Audit

Name Role Address
Saros, Heather M. Internal Audit 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Actuary

Name Role Address
Mayhew, Michael T Actuary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Rusche, David J Actuary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Bragg, Joshua H. Actuary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Profitability Management

Name Role Address
Mayhew, Michael T Profitability Management 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

and Inforce Illustration Actuary

Name Role Address
Mayhew, Michael T and Inforce Illustration Actuary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Actuarial Financial Reporting and Analysis and Appointed Actuary

Name Role Address
Kling, Jesse J. Actuarial Financial Reporting and Analysis and Appointed Actuary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Director

Name Role Address
Jirele, Jasmine M. Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Frank, Udo Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Gaumond, William E. Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Walker, Kevin E. Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
White, Walter R Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Day, Lauren Kathryn Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Woolley, Howard E Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

President and Chief Executive Officer

Name Role Address
Jirele, Jasmine M. President and Chief Executive Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Risk Officer and Chief Credit Officer

Name Role Address
Thiel, Steven J Chief Risk Officer and Chief Credit Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Senior Vice President and Chief Investment Officer

Name Role Address
Sibille, Jean-Roch P.F. Senior Vice President and Chief Investment Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Marketing

Name Role Address
Boline, Charles E Marketing 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

District Director

Name Role Address
Bonanno, James District Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Soukup, Shelia District Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Ravech, Bruce A District Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Bergherr, Benjamin J District Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Associate General Counsel

Name Role Address
Hudson, Michael J. Associate General Counsel 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Babcock, Livia E. Associate General Counsel 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Operating Officer

Name Role Address
Akhavan-Hezavei, Karim Chief Operating Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Learning and Development

Name Role Address
Ryan, William J. Learning and Development 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Field Senior Vice President

Name Role Address
Vanderkloot, Heidi A Field Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Thompson, Kathleen C. Field Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Walther, Corey J. Field Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Wellmann, Jason Field Senior Vice President 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

FMO Distribution

Name Role Address
Vanderkloot, Heidi A FMO Distribution 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Data Privacy Officer

Name Role Address
Stoffel, Becky A. Data Privacy Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Investment Management

Name Role Address
Demuth, Michael Investment Management 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Technology and Transformation

Name Role Address
Gallo, Luca X. Technology and Transformation 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Data and Analytics

Name Role Address
Brazys, Michael V Data and Analytics 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Relationship Management

Name Role Address
Venus, Denise A. Relationship Management 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Audit Committee Member

Name Role Address
White, Walter R Audit Committee Member 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Walker, Kevin E. Audit Committee Member 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Woolley, Howard E Audit Committee Member 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Information Officer

Name Role Address
Christiansen, Patrick T. Chief Information Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

ALIP

Name Role Address
Krishnamoorthy, Uma ALIP 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Strategic Communication

Name Role Address
Marso, Jennifer Strategic Communication 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Brand

Name Role Address
Marso, Jennifer Brand 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Sustainability

Name Role Address
Marso, Jennifer Sustainability 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Head of Business Development

Name Role Address
Gabrielson, Randall J Head of Business Development 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Investment Operations

Name Role Address
Parr, Tiffany Investment Operations 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Controller and Assistant Treasurer

Name Role Address
Wysocki, Rebecca Controller and Assistant Treasurer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

General Counsel and Secretary

Name Role Address
Cepek, Gretchen General Counsel and Secretary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Global Head of Hedging

Name Role Address
Scriver, Michael D. Global Head of Hedging 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Deputy General Counsel

Name Role Address
Bowman, Scott Deputy General Counsel 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Lord-Krahn, Kristine M. Deputy General Counsel 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Financial Officer and Treasurer

Name Role Address
Gaumond, William E. Chief Financial Officer and Treasurer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Ethics and Compliance Officer

Name Role Address
Koslow, Stephen W. Chief Ethics and Compliance Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

District Manager

Name Role Address
Yorke, Damon District Manager 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Marketing and Strategy Officer

Name Role Address
Thommerot, Emmanuelle Chief Marketing and Strategy Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Investment Growth

Name Role Address
Chambs, Christopher E.F. Investment Growth 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Actuary

Name Role Address
McKay, Neil Chief Actuary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

FMO District Director

Name Role Address
Schliesman, David A. FMO District Director 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Transformation and Strategic Execution

Name Role Address
Woods, Jason P. Transformation and Strategic Execution 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Product Management

Name Role Address
Kohls, Leah T Product Management 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Joseph, Amy Product Management 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Diversity

Name Role Address
Rice, Cynthia A. Diversity 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Equity and Inclusion

Name Role Address
Rice, Cynthia A. Equity and Inclusion 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Surveillance and Regulatory Compliance

Name Role Address
Saenz, Melissa Surveillance and Regulatory Compliance 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Financial Consulting

Name Role Address
Mai, Molly P. Financial Consulting 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Product Innovation

Name Role Address
Christensen, Melanie R Product Innovation 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Shared Services and Quality

Name Role Address
Olson, Marc B. Shared Services and Quality 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Annuity Operations

Name Role Address
Roedel, Anne F. Annuity Operations 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

ETF Distribution

Name Role Address
Thompson, Kathleen C. ETF Distribution 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Annuity Inforce and Special Markets

Name Role Address
Kinahan, Bethany M. Annuity Inforce and Special Markets 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Compliance Customer Protection and Chief Compliance Officer of Registered Separate Accounts

Name Role Address
Dian, Matthew C. Compliance Customer Protection and Chief Compliance Officer of Registered Separate Accounts 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Advisory Solutions

Name Role Address
Muench, Brian J. Advisory Solutions 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Distribution Officer

Name Role Address
Thomes, Eric J. Chief Distribution Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Business Controls

Name Role Address
Quast, Brad C. Business Controls 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Underwriter

Name Role Address
Duragano, David P. Chief Underwriter 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Agile

Name Role Address
Kunnary, Edward C. Agile 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Actuarial Product Development

Name Role Address
Brown, Adam M Actuarial Product Development 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Worksite and Middle Markets

Name Role Address
Gray, Matthew W. Worksite and Middle Markets 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Broker Dealer Distribution

Name Role Address
Walther, Corey J. Broker Dealer Distribution 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Distribution Sales Strategies

Name Role Address
Koenen, Douglas J Distribution Sales Strategies 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Strategic Solutions

Name Role Address
Seray, Philippe N. Strategic Solutions 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief People

Name Role Address
Guldseth, Jenny L. Chief People 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Culture Officer

Name Role Address
Guldseth, Jenny L. Culture Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Culture

Name Role Address
Krohn, Sumaiyah Culture 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

People

Name Role Address
Krohn, Sumaiyah People 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Southwell, JoAnn A People 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Distribution Sales Development

Name Role Address
Thomas, Anthony G. Distribution Sales Development 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Enablement

Name Role Address
Thomas, Anthony G. Enablement 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Life Product Innovation

Name Role Address
Luke, Corey J Life Product Innovation 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Allianz Investment Management

Name Role Address
Bredemus, John W. Allianz Investment Management 5701 Golden Hills Drive, Minneapolis, MN 55416-1297
Mautino, James A. Allianz Investment Management 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Head of Portfolio Management

Name Role Address
Bredemus, John W. Head of Portfolio Management 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

IT Security

Name Role Address
Powell, Jacqueline M. IT Security 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Risk Management

Name Role Address
Powell, Jacqueline M. Risk Management 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Chief Information Security Officer

Name Role Address
Powell, Jacqueline M. Chief Information Security Officer 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Culture Service

Name Role Address
Southwell, JoAnn A Culture Service 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Life Operations

Name Role Address
Lane, Edward M. Life Operations 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Distribution National Accounts

Name Role Address
Helmen, John C. Distribution National Accounts 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Governance Risk

Name Role Address
Mautino, James A. Governance Risk 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Compliance

Name Role Address
Mautino, James A. Compliance 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Asst Secretary

Name Role Address
Haddy, Tracy Asst Secretary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Sponsorships

Name Role Address
Gutz Moller, Julie H Sponsorships 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Life Distribution

Name Role Address
Wellmann, Jason Life Distribution 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Associate General Counsel and Assistant Secretary

Name Role Address
Austin, Kathleen A. Associate General Counsel and Assistant Secretary 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Audit Committee Chair

Name Role Address
Frank, Udo Audit Committee Chair 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Evaluation and Compensation Committee Chair

Name Role Address
Walker, Kevin E. Evaluation and Compensation Committee Chair 5701 Golden Hills Drive, Minneapolis, MN 55416-1297

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 No data
CHANGE OF MAILING ADDRESS 2024-04-13 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
NAME CHANGE AMENDMENT 1993-04-05 ALLIANZ LIFE INSURANCE COMPANY OF NORTH AMERICA No data
NAME CHANGE AMENDMENT 1981-08-12 NORTH AMERICAN LIFE AND CASUALTY COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900009720 LAPSED 97-6316 AF CIR CRT PALM BEACH CO, FLA 2002-03-21 2008-09-23 $51553.63 J.D. AIKEN COMPANY, INC, 1355 TERRELL MILL RD, BLDG 1462, MARIETTA, GA 30067

Court Cases

Title Case Number Docket Date Status
STEPHEN J. MADIGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MILDRED MADIGAN, AND STEPHEN J. MADIGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF EUGENE J. MADIGAN VS ROBERT R. LUCCI, ET AL. 2D2021-2127 2021-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014CA-005458 NC

Parties

Name MILDRED A. MADIGAN
Role Appellant
Status Active
Representations STUART C. MARKMAN, ESQ., KRISTIN A. NORSE, ESQ.
Name STEPHEN JOSEPH MADIGAN
Role Appellant
Status Active
Name ESTATE OF EUGENE J. MADIGAN, DECEASED
Role Appellant
Status Active
Name MARGARET RUCKER HIXON
Role Appellee
Status Active
Name BARBARA J. KNOX
Role Appellee
Status Active
Name PRUDENTIAL ANNUITIES LIFE ASSURANCE CORP.
Role Appellee
Status Active
Name ALLIANZ LIFE INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Name ROBERT R. LUCCI, INC.
Role Appellee
Status Active
Representations BRIAN L. TRIMYER, ESQ., ENRIQUE ARANA, ESQ., STEVEN C. DUPRE, ESQ., SCOTT BYERS, ESQ., KEVIN J. NAPPER, ESQ.
Name AMERICAN EQUITY INVESTMENT LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MILDRED A. MADIGAN
Docket Date 2023-04-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AGREED MOTION TO RELINQUISH JURISDICTION TO VACATE JUDGMENT ON APPEAL
On Behalf Of MILDRED A. MADIGAN
Docket Date 2023-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the mandate has issued in appeal 2D20-2737, this appeal shall proceed,except that the deadlines for the preparation of the record and service of the initial briefshall be counted as if the notice of appeal was filed on the date of this order.
Docket Date 2023-03-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MILDRED A. MADIGAN
Docket Date 2023-02-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MILDRED A. MADIGAN
Docket Date 2023-02-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants shall file a status report upon the receipt of an opinion disposing of case 2D20-2737 or within 90 days of the date of the present order, whichever occurs first.
Docket Date 2022-12-15
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute party is granted. Stephen J. Madigan, as thepersonal representative of the Estate of Mildred A. Madigan, is substituted in place ofAppellant Mildred A. Madigan.
Docket Date 2022-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ APPELLANTS' MOTION TO SUBSTITUTE PARTY
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-09-22
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-08-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants shall file a status report upon the receipt of an opinion disposingof case 2D20-2737 or within 90 days of the date of the present order, whichever occursfirst.
Docket Date 2022-08-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-05-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-05-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants shall file a status report upon the receipt of an opinion disposing of case 2D20-2737 or within 90 days of the date of the present order, whichever occurs first.
Docket Date 2022-02-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants shall file a status report upon the receipt of an opinion disposingof case 2D20-2737 or within 90 days of the date of the present order, whichever occursfirst.
Docket Date 2022-02-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-11-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ROBERT R. LUCCI
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO ABATE APPEAL
On Behalf Of ROBERT R. LUCCI
Docket Date 2021-07-23
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS' MOTION TO ABATE APPEAL OF FEE JUDGMENT PENDING DECISION IN APPEAL OF UNDERLYING JUDGMENT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-07-15
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 2023-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties' motion to relinquish jurisdiction is granted to the extent thatjurisdiction is relinquished for 45 days for the trial court to consider vacating the order onappeal in this case upon motion by the parties.The Appellant shall file in this court a status report within 45 days of the presentorder or the appellant shall file a notice of voluntary dismissal within 10 days of the entryof an order vacating the order on appeal, whichever is earlier.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for an extension of time is granted. Appellants shall comply with this court's September 23, 2022, order within forty-five days of the date of this order. Appellants shall file a status report upon the receipt of an opinion disposing of case 2D20-2737 or within 90 days of the date of the present order, whichever occurs first.
Docket Date 2022-11-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER, STATUS REPORT, AND MOTION TO EXTEND TIME TO SUBSTITUTE PARTY ***CONTAINED WITHIN MOTION***
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' RESPONSE TO ORDER, STATUS REPORT, AND MOTION TO EXTEND TIME TO SUBSTITUTE PARTY
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Counsel for the Appellants has filed a suggestion of the Appellant Mildred A. Madigan's death. As a deceased party cannot remain in an appellate proceeding, see § 46.021, Fla. Stat. (2022); Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003), within 45 days from the date of this order, counsel for Appellant Mildred A. Madigan shall confer with the relevant persons and shall file in this court one of the following, if necessary in conjunction with counsel for the personal representative: a motion to substitute the personal representative of Mildred A. Madigan's estate as Appellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing the personal representative, or a status report on the process of obtaining the appointment of a personal representative, or a notice of voluntary dismissal. When identifying the personal representative, counsel for the Appellant shall also clarify who shall serve as counsel for the personal representative and shall serve that attorney.
Docket Date 2021-11-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants shall file a status report upon the receipt of an opinion disposing of case 2D20-2737 or within 90 days of the date of the present order, whichever occurs first.
Docket Date 2021-08-12
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellants’ motion to abate case 2D21-2127 pending the disposition of case 2D20-2737 is granted. The appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D20-2737 or within 90 days of the date of the present order, whichever occurs earlier.
STEPHEN J. MADIGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MILDRED MADIGAN, AND STEPHEN J. MADIGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF EUGENE J. MADIGAN VS ROBERT R. LUCCI, ET AL 2D2021-1614 2021-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 005458 NC

Parties

Name ESTATE OF EUGENE J. MADIGAN, DECEASED
Role Appellant
Status Active
Name STEPHEN JOSEPH MADIGAN
Role Appellant
Status Active
Name MILDRED A. MADIGAN
Role Appellant
Status Active
Representations STUART C. MARKMAN, ESQ., KRISTIN A. NORSE, ESQ.
Name BARBARA J. KNOX
Role Appellee
Status Active
Name ROBERT R. LUCCI, INC.
Role Appellee
Status Active
Representations SCOTT BYERS, ESQ., BRIAN L. TRIMYER, ESQ., ENRIQUE ARANA, ESQ., STEVEN C. DUPRE, ESQ., KEVIN J. NAPPER, ESQ.
Name PRUDENTIAL ANNUITIES LIFE ASSURANCE CORP.
Role Appellee
Status Active
Name ALLIANZ LIFE INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Name AMERICAN EQUITY INVESTMENT LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name MARGARET RUCKER HIXON
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MILDRED A. MADIGAN
Docket Date 2023-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the mandate has issued in appeal 2D20-2737, this appeal shall proceed,except that the deadlines for the preparation of the record and service of the initial briefshall be counted as if the notice of appeal was filed on the date of this order.
Docket Date 2023-03-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-12-15
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute party is granted. Stephen J. Madigan, as thepersonal representative of the Estate of Mildred A. Madigan, is substituted in place ofAppellant Mildred A. Madigan.
Docket Date 2022-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ APPELLANTS' MOTION TO SUBSTITUTE PARTY
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted. Counsel for the Appellant shall comply with this court's September 23, 2022, order within forty-five days of the date of this order.
Docket Date 2022-11-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER, STATUS REPORT, AND MOTION TO EXTEND TIME TO SUBSTITUTE PARTY ***CONTAINED WITHIN MOTION***
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' RESPONSE TO ORDER, STATUS REPORT, AND MOTION TO EXTEND TIME TO SUBSTITUTE PARTY
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-03-31
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon issuance of the mandate in appeal 2D20-2737, Appellant shall file a status report in appeal 2D21-1614. Otherwise, Appellant shall file a status report within ninety days of the date of this order.
Docket Date 2022-03-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-12-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon issuance of the mandate in appeal 2D20-2737, Appellant shall file a status report in appeal 2D21-1614. Otherwise, Appellant shall file a status report within ninety days of the date of this order.
Docket Date 2021-12-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-09-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon issuance of the mandate in appeal 2D20-2737, Appellant shall file a status report in appeal 2D21-1614. Otherwise, Appellant shall file a status report within ninety days of the date of this order.
Docket Date 2021-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-06-30
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellants’ motion to abate is granted to the extent that appeal 2D21-1614 is stayed pending the disposition of appeal 2D20-2737. Upon issuance of the mandate in appeal 2D20-2737, Appellant shall file a status report in appeal 2D21-1614. Otherwise, Appellant shall file a status report within ninety days of the date of this order.
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MARGARET HIXON'S RESPONSE TO APPELLANTS' MOTION TO ABATE APPEAL OF FEE JUDGMENT PENDING DECISION IN APPEAL OF UNDERLYING JUDGMENT
On Behalf Of ROBERT R. LUCCI
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT R. LUCCI
Docket Date 2021-06-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS' MOTION TO ABATE APPEAL OF FEE JUDGMENT PENDING DECISION IN APPEAL OF UNDERLYING JUDGMENT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-06-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-09-22
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-06-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon issuance of the mandate in appeal 2D20-2737, Appellant shall file a status report in appeal 2D21-1614. Otherwise, Appellant shall file a status report within ninety days of the date of this order.
Docket Date 2022-06-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2023-01-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon issuance of the mandate in appeal 2D20-2737, Appellant shall file a statusreport in appeal 2D21-1614. Otherwise, Appellant shall file a status report within ninetydays of the date of this order.
Docket Date 2023-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-10-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon issuance of the mandate in appeal 2D20-2737, Appellant shall file a status report in appeal 2D21-1614. Otherwise, Appellant shall file a status report within ninety days of the date of this order.
Docket Date 2022-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Counsel for the Appellants has filed a suggestion of the Appellant Mildred A. Madigan's death. As a deceased party cannot remain in an appellate proceeding, see § 46.021, Fla. Stat. (2022); Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003), within 45 days from the date of this order, counsel for Appellant Mildred A. Madigan shall confer with the relevant persons and shall file in this court one of the following, if necessary in conjunction with counsel for the personal representative: a motion to substitute the personal representative of Mildred A. Madigan's estate as Appellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing the personal representative, or a status report on the process of obtaining the appointment of a personal representative, or a notice of voluntary dismissal. When identifying the personal representative, counsel for the Appellant shall also clarify who shall serve as counsel for the personal representative and shall serve that attorney.
STEPHEN J. MADIGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MILDRED MADIGAN, AND STEPHEN J. MADIGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF EUGENE J. MADIGAN VS ROBERT R. LUCCI, ET AL 2D2020-2737 2020-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 005458 NC

Parties

Name ESTATE OF EUGENE J. MADIGAN, DECEASED
Role Appellant
Status Active
Name MILDRED A. MADIGAN
Role Appellant
Status Active
Representations KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ.
Name STEPHEN JOSEPH MADIGAN
Role Appellant
Status Active
Name MARGARET RUCKER HIXON
Role Appellee
Status Active
Name BARBARA J. KNOX
Role Appellee
Status Active
Name PRUDENTIAL ANNUITIES LIFE ASSURANCE CORP.
Role Appellee
Status Active
Name AMERICAN EQUITY INVESTMENT LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name ROBERT R. LUCCI, INC.
Role Appellee
Status Active
Representations RACHEL ANN OOSTENDORP, ESQ., BRIAN L. TRIMYER, ESQ., STEVEN C. DUPRE, ESQ., ENRIQUE ARANA, ESQ., MATTHEW J. CONIGLIARO, ESQ., KEVIN J. NAPPER, ESQ., SCOTT BYERS, ESQ.
Name ALLIANZ LIFE INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bradenton
Docket Date 2023-01-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 22, 2023, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. Oral argument will occur in Courtroom 2A of the Manatee County Judicial Center, 1051 MANATEE AVENUE WEST, BRADENTON, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-12-15
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute party is granted. Stephen J. Madigan, as thepersonal representative of the Estate of Mildred A. Madigan, is substituted in place ofAppellant Mildred A. Madigan.
Docket Date 2022-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ APPELLANTS' MOTION TO SUBSTITUTE PARTY
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend time to substitute party” is granted for 45 days from the date of this order.
Docket Date 2022-11-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' RESPONSE TO ORDER, STATUS REPORT,AND MOTION TO EXTEND TIME TO SUBSTITUTE PARTY
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Counsel for the Appellants has filed a suggestion of the Appellant Mildred A. Madigan's death. As a deceased party cannot remain in an appellate proceeding, see § 46.021, Fla. Stat. (2022); Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003), within 45 days from the date of this order, counsel for Appellant Mildred A. Madigan shall confer with the relevant persons and shall file in this court one of the following, if necessary in conjunction with counsel for the personal representative: a motion to substitute the personal representative of Mildred A. Madigan's estate as Appellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing the personal representative, or a status report on the process of obtaining the appointment of a personal representative, or a notice of voluntary dismissal. When identifying the personal representative, counsel for the Appellant shall also clarify who shall serve as counsel for the personal representative and shall serve that attorney.
Docket Date 2022-09-22
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 27, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge J. Andrew Atkinson, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-03-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION OF APPELLANTSTO CONTINUE ORAL ARGUMENT
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-03-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ motion filed March 18, 2022, for continuance of oral argument is granted. Oral argument scheduled for May 11, 2022, is canceled and will be rescheduled for a later date.
Docket Date 2022-03-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 11, 2022, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Edward C. LaRose, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ROBERT R. LUCCI
Docket Date 2022-01-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MILDRED A. MADIGAN
Docket Date 2022-01-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-12-27
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 is granted, and the reply brief shall be served by January 10, 2022.
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by December 10, 2021.
Docket Date 2021-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE MARGARET HIXON'S ANSWER BRIEF AND JOINDER IN ANSWER BRIEF OF APPELLEE, PRUDENTIAL ANNUITIES LIFE ASSURANCE CORPORATION
On Behalf Of ROBERT R. LUCCI
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT R. LUCCI
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Margaret Hixon's motion for extension of time is granted, and the answer brief shall be served by October 11, 2021.
Docket Date 2021-08-18
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 ROBERT R. LUCCI
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Prudential Annuities Life Assurance Corporation's motion for extension of time is granted, and the answer brief shall be served by October 11, 2021.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ PRUDENTIAL ANNUITIES LIFE ASSURANCE CORPORATION'SUNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of ROBERT R. LUCCI
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT R. LUCCI
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 75 - AB (PRUDENTIAL) DUE 8/25/21
On Behalf Of ROBERT R. LUCCI
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 12, 2021.
Docket Date 2021-04-28
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 MILDRED A. MADIGAN
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's amended motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **NOTED- SEE AMENDED MOTION**
On Behalf Of MILDRED A. MADIGAN
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 26, 2021.
Docket Date 2021-02-23
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 MILDRED A. MADIGAN
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by February 24, 2021.
Docket Date 2021-01-22
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 MILDRED A. MADIGAN
Docket Date 2020-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 01/25/21
On Behalf Of MILDRED A. MADIGAN
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/26/20
On Behalf Of MILDRED A. MADIGAN
Docket Date 2020-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 8691 PAGES
Docket Date 2020-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MILDRED A. MADIGAN
Docket Date 2020-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ROBERT ALBANESE VS JULIE RENEE HAMNER, et al. 4D2019-3529 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-009983

Parties

Name ROBERT ALBANESE
Role Appellant
Status Active
Representations Richard C. Wolfe
Name ALLIANZ LIFE INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Name SHELLY DAWN HASTINGS
Role Appellee
Status Active
Name PRINCIPAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name JULIE HAMNER
Role Appellee
Status Active
Representations ALEXANDER PLATT, Rodolfo Mayor, David Di Pietro, STEPHANIE FICHERA
Name RONALD SCOTT GONZALEZ
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROBERT ALBANESE
Docket Date 2020-01-24
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO DISMISS
On Behalf Of ROBERT ALBANESE
Docket Date 2020-02-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s January 24, 2020 response, it is ORDERED that appellees’ January 17, 2020 amended motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction without prejudice to appeal from a final, appealable order. Further, ORDERED that appellant’s January 23, 2020 unopposed motion for extension of time to file initial brief is determined to be moot.LEVINE, C.J., GROSS and DAMOORGIAN, JJ., concur.
Docket Date 2020-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-27
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellees’ January 17, 2020 “notice of withdrawing motion to dismiss to assert additional basis for dismissal” is treated as a motion to withdraw and is granted. Appellees’ December 19, 2019 motion to dismiss is considered withdrawn.
Docket Date 2020-01-23
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 ROBERT ALBANESE
Docket Date 2020-01-17
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of JULIE HAMNER
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION TO DISMISS
On Behalf Of JULIE HAMNER
Docket Date 2020-01-13
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of ROBERT ALBANESE
Docket Date 2020-01-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s January 10, 2020 unopposed motion for leave to amend notice of appeal is granted. Appellant’s notice of appeal is amended to include Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii) as an additional basis for appellate jurisdiction. Further, Based on the additional basis for appellate jurisdiction included in the notice of appeal, it is ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, explaining whether this court should rule on the pending motion to dismiss or if the motion will be withdrawn. Further, ORDERED that this court reserves ruling on appellees’ December 19, 2019 motion to dismiss until a response is filed as to this court’s order.
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 1742 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of ROBERT ALBANESE
Docket Date 2020-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO AMEND NOTICE OF APPEAL
On Behalf Of ROBERT ALBANESE
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s December 27, 2019 motion for extension of time is granted, and the time for filing a response to appellees’ motion to dismiss is extended to January 14, 2020.
Docket Date 2019-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT ALBANESE
Docket Date 2019-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIE HAMNER
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **WITHDRAWN**
On Behalf Of JULIE HAMNER
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s December 9, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-12-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT ALBANESE
Docket Date 2019-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 12/10/2019)
Docket Date 2019-12-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-11-19
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 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT ALBANESE
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State