Entity Name: | 21ST CENTURY CENTENNIAL INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Oct 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Feb 2010 (15 years ago) |
Document Number: | 850737 |
FEI/EIN Number |
232044095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 BEAVER VALLEY ROAD, WILMINGTON, DE, 19803, US |
Mail Address: | Tax Dept, PO BOX 2450, GRAND RAPIDS, MI, 49501-2450, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Barnes Gretchen L | Asst | 5600 BEECH TREE LANE, CALEDONIA, MI, 49316 |
Baur Maite I | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA, 91367 |
McCarthy Victoria L | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA, 66061 |
Kappler Eric E | President | 6301 Owensmouth Ave, Woodland Hills, CA, 91367 |
Aguilera Maria E | Director | 1300 Concord Terrace, Sunrise, FL, 33323 |
Do Chau L | Asst | 6301 Owensmouth Ave, Woodland Hills, CA, 91367 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-11 | 3 BEAVER VALLEY ROAD, WILMINGTON, DE 19803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-06 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
NAME CHANGE AMENDMENT | 2010-02-25 | 21ST CENTURY CENTENNIAL INSURANCE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 3 BEAVER VALLEY ROAD, WILMINGTON, DE 19803 | - |
NAME CHANGE AMENDMENT | 2003-10-22 | AIG CENTENNIAL INSURANCE COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 2002-08-13 | GE PROPERTY & CASUALTY INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1981-12-21 | COLONIAL PENN INSURANCE COMPANY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MSP Recovery Claims, Series LLC, et al., Petitioner(s), v. 21st Century Centennial Insurance Company, et al., Respondent(s). | 3D2024-0476 | 2024-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MSPA CLAIMS 1, LLC |
Role | Petitioner |
Status | Active |
Representations | Ryan Hy Susman, J. Alfredo Armas |
Name | Series PMPI |
Role | Petitioner |
Status | Active |
Representations | Ryan Hy Susman, J. Alfredo Armas |
Name | 21ST CENTURY CENTENNIAL INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall |
Name | 21st Century Indemnity Insurance Company |
Role | Respondent |
Status | Active |
Representations | Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall |
Name | 21ST CENTURY INSURANCE COMPANY OF CALIFORNIA |
Role | Respondent |
Status | Active |
Representations | Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall |
Name | 21ST CENTURY NORTH AMERICA INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall |
Name | 21st Century Preferred Insurance Company |
Role | Respondent |
Status | Active |
Representations | Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall |
Name | 21st Century Security Insurance Company |
Role | Respondent |
Status | Active |
Representations | Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | MSP RECOVERY CLAIMS, SERIES LLC |
Role | Petitioner |
Status | Active |
Representations | Ryan Hy Susman, J. Alfredo Armas |
Name | 21st Century National Insurance Company |
Role | Respondent |
Status | Active |
Representations | Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall |
Docket Entries
Docket Date | 2024-04-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Petitioners' Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. FERNANDEZ, MILLER and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-03-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | PETITIONERS' NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | MSP Recovery Claims, Series LLC |
Docket Date | 2024-03-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 21st Century Centennial Insurance Company |
Docket Date | 2024-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-14 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Paid Through the Portal |
Docket Date | 2024-03-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no.10627968 |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-03-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Petition for a Writ of Certiorari |
On Behalf Of | MSP Recovery Claims, Series LLC |
Docket Date | 2024-03-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for a Writ of Certiorari |
On Behalf Of | MSP Recovery Claims, Series LLC |
Classification | NOA Final - County Small Claims - PIP |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COWE20-004666 |
Parties
Name | WALDRON CHIROPRACTIC HEALTH CENTER, P.A. |
Role | Appellant |
Status | Active |
Representations | Matthew C. Barber, John C. Daly, Jr. |
Name | Jacqueline Daout |
Role | Appellant |
Status | Active |
Name | 21ST CENTURY CENTENNIAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Ellen Feld |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "JOINT STIPULATION" |
On Behalf Of | Waldron Chiropractic Health Center, P.A. |
Docket Date | 2021-11-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2021-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 14, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-10-14 |
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 | Waldron Chiropractic Health Center, P.A. |
Docket Date | 2021-09-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (27 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-09-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Waldron Chiropractic Health Center, P.A. |
Docket Date | 2021-09-10 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 9, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-09-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF CLERK. |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-09-02 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-08-11 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Waldron Chiropractic Health Center, P.A. |
Docket Date | 2021-08-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. |
Docket Date | 2021-08-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Waldron Chiropractic Health Center, P.A. |
Docket Date | 2021-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Waldron Chiropractic Health Center, P.A. |
Docket Date | 2021-08-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Classification | NOA Non Final - County Small Claims - PIP |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE20-20037 County Court for the Seventeenth Judicial Circuit, Broward County COWE20-8253 |
Parties
Name | Samuel Joseph |
Role | Appellant |
Status | Active |
Name | MIRACLE CHIROPRACTIC & REHAB CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | John C. Daly, Jr., Matthew C. Barber, Christina Kalin |
Name | 21ST CENTURY CENTENNIAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Cristina Suarez-Arias |
Name | Hon. Ellen Feld |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-29 |
Type | Order |
Subtype | Order |
Description | Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s December 15, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-04-01 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Miracle Chiropractic & Rehab Center |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-12 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2021-02-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-RELATED CASES |
On Behalf Of | Miracle Chiropractic & Rehab Center |
Docket Date | 2021-01-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Miracle Chiropractic & Rehab Center |
Docket Date | 2021-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D17-2937 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA018093XXXXMB |
Parties
Name | Dwayne Walker |
Role | Petitioner |
Status | Active |
Representations | Jonathan Thomas Mann, W. David Bennett, Robin I. Bresky |
Name | 21ST CENTURY CENTENNIAL INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Rosemary Balanky Wilder |
Name | FLORIDA JUSTICE ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Representations | Andrew A. Harris |
Name | Hon. David Elwood French |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-04 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF THE FLORIDA JUSTICE ASSOCIATION'S INTENT TO SEEK LEAVE TO FILE AN AMICUS BRIEF IN SUPPORT OF PETITIONER |
On Behalf Of | Florida Justice Association |
View | View File |
Docket Date | 2018-11-30 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Appendix to Respondent's Brief on Jurisdiction |
On Behalf Of | 21st Century Centennial Insurance Company |
View | View File |
Docket Date | 2018-11-13 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction |
On Behalf Of | Dwayne Walker |
View | View File |
Docket Date | 2018-11-12 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-11-09 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-11-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Dwayne Walker |
View | View File |
Docket Date | 2018-11-05 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Dwayne Walker |
View | View File |
Docket Date | 2018-11-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA002264XXXXMB |
Parties
Name | ROBYN GABE |
Role | Appellant |
Status | Active |
Representations | Jason D. Weisser, Andrew A. Harris, Adam J. Richardson |
Name | 21ST CENTURY CENTENNIAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | CARLOS M. LLORENTE, Rosemary B. Wilder |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Joe Boatwright |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-08-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-07-11 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's January 7, 2019 motion for appellate attorneys’ fees is denied. |
Docket Date | 2019-07-09 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2019-07-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROBYN GABE |
Docket Date | 2019-07-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that the appellant's July 8, 2019 “motion to use demonstrative aid at oral argument or alternative motion to supplement record-on-appeal” is granted. |
Docket Date | 2019-07-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ MOTION TO USE DEMONSTRATIVE AID AT ORAL ARGUMENT OR ALTERNATIVE MOTION TO SUPPLEMENT RECORD-ON-APPEAL |
On Behalf Of | ROBYN GABE |
Docket Date | 2019-06-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ROBYN GABE |
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 21, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2019-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | ROBYN GABE |
Docket Date | 2019-05-21 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 9, 2019, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order. |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/22/2019 |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | ROBYN GABE |
Docket Date | 2019-04-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | 21ST Century Centennial Insurance Company |
Docket Date | 2019-04-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | 21ST Century Centennial Insurance Company |
Docket Date | 2019-04-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | 21ST Century Centennial Insurance Company |
Docket Date | 2019-03-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | 21ST Century Centennial Insurance Company |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 7 DAYS TO 04/05/2019 |
Docket Date | 2019-02-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/29/2019 |
Docket Date | 2019-02-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | 21ST Century Centennial Insurance Company |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/27/2019 |
Docket Date | 2019-01-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 21ST Century Centennial Insurance Company |
Docket Date | 2019-01-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROBYN GABE |
Docket Date | 2019-01-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROBYN GABE |
Docket Date | 2019-01-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 04/05/2019** |
On Behalf Of | ROBYN GABE |
Docket Date | 2018-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's December 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 7, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2018-12-19 |
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 | ROBYN GABE |
Docket Date | 2018-11-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 21, 2018 |
Docket Date | 2018-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | ROBYN GABE |
Docket Date | 2018-10-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | ROBYN GABE |
Docket Date | 2018-10-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/2018 |
Docket Date | 2018-09-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/22/2018 |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | ROBYN GABE |
Docket Date | 2018-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1035 PAGES |
Docket Date | 2018-07-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ DESIGNATIONS TO THE COURT REPORTER & REPORTER'S ACKNOWLEDGMENT |
Docket Date | 2018-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-07-16 |
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. 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 | 2018-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBYN GABE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State