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 |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Bienhoff, Allison M | Compensation and Benefits | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Das Gupta, Kumar | Enterprise Operations | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Borden, Jonathon R | Corporate Strategy | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Borden, Jonathon R | Customer Experience and Global Business Initiatives | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Bichler, Austin J | Actuary and New Business Illustration Actuary | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
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 |
Name | Role | Address |
---|---|---|
De Feo, Michael | Head of Defined Contribution | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Wimmer, Andreas G. | Chair and Director | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Wimmer, Andreas G. | Executive Committee Chair | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Fider, Benjamin T | Digital | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
King, Calvin L. | Contact Center and Service Recovery | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Saros, Heather M. | Chief Audit Executive | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Saros, Heather M. | Internal Audit | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Mayhew, Michael T | Profitability Management | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Mayhew, Michael T | and Inforce Illustration Actuary | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Kling, Jesse J. | Actuarial Financial Reporting and Analysis and Appointed Actuary | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Jirele, Jasmine M. | President and Chief Executive Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Thiel, Steven J | Chief Risk Officer and Chief Credit Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Sibille, Jean-Roch P.F. | Senior Vice President and Chief Investment Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Boline, Charles E | Marketing | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
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 |
Name | Role | Address |
---|---|---|
Akhavan-Hezavei, Karim | Chief Operating Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Ryan, William J. | Learning and Development | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Vanderkloot, Heidi A | FMO Distribution | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Stoffel, Becky A. | Data Privacy Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Demuth, Michael | Investment Management | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Gallo, Luca X. | Technology and Transformation | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Brazys, Michael V | Data and Analytics | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Venus, Denise A. | Relationship Management | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Christiansen, Patrick T. | Chief Information Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Krishnamoorthy, Uma | ALIP | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Marso, Jennifer | Strategic Communication | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Marso, Jennifer | Brand | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Marso, Jennifer | Sustainability | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Gabrielson, Randall J | Head of Business Development | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Parr, Tiffany | Investment Operations | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Wysocki, Rebecca | Controller and Assistant Treasurer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Cepek, Gretchen | General Counsel and Secretary | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Scriver, Michael D. | Global Head of Hedging | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Gaumond, William E. | Chief Financial Officer and Treasurer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Koslow, Stephen W. | Chief Ethics and Compliance Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Yorke, Damon | District Manager | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Thommerot, Emmanuelle | Chief Marketing and Strategy Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Chambs, Christopher E.F. | Investment Growth | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
McKay, Neil | Chief Actuary | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Schliesman, David A. | FMO District Director | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Woods, Jason P. | Transformation and Strategic Execution | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Rice, Cynthia A. | Diversity | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Rice, Cynthia A. | Equity and Inclusion | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Saenz, Melissa | Surveillance and Regulatory Compliance | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Mai, Molly P. | Financial Consulting | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Christensen, Melanie R | Product Innovation | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Olson, Marc B. | Shared Services and Quality | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Roedel, Anne F. | Annuity Operations | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Thompson, Kathleen C. | ETF Distribution | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Kinahan, Bethany M. | Annuity Inforce and Special Markets | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Muench, Brian J. | Advisory Solutions | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Thomes, Eric J. | Chief Distribution Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Quast, Brad C. | Business Controls | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Duragano, David P. | Chief Underwriter | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Kunnary, Edward C. | Agile | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Brown, Adam M | Actuarial Product Development | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Gray, Matthew W. | Worksite and Middle Markets | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Walther, Corey J. | Broker Dealer Distribution | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Koenen, Douglas J | Distribution Sales Strategies | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Seray, Philippe N. | Strategic Solutions | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Guldseth, Jenny L. | Chief People | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Guldseth, Jenny L. | Culture Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Krohn, Sumaiyah | Culture | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Thomas, Anthony G. | Distribution Sales Development | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Thomas, Anthony G. | Enablement | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Luke, Corey J | Life Product Innovation | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
Name | Role | Address |
---|---|---|
Bredemus, John W. | Head of Portfolio Management | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Powell, Jacqueline M. | IT Security | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Powell, Jacqueline M. | Risk Management | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Powell, Jacqueline M. | Chief Information Security Officer | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Southwell, JoAnn A | Culture Service | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Lane, Edward M. | Life Operations | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Helmen, John C. | Distribution National Accounts | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Mautino, James A. | Governance Risk | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Mautino, James A. | Compliance | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Haddy, Tracy | Asst Secretary | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Gutz Moller, Julie H | Sponsorships | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Wellmann, Jason | Life Distribution | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Austin, Kathleen A. | Associate General Counsel and Assistant Secretary | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Frank, Udo | Audit Committee Chair | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
Name | Role | Address |
---|---|---|
Walker, Kevin E. | Evaluation and Compensation Committee Chair | 5701 Golden Hills Drive, Minneapolis, MN 55416-1297 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
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 |
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