Entity Name: | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Nov 1981 (43 years ago) |
Document Number: | 850995 |
FEI/EIN Number | 061008026 |
Address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US |
Mail Address: | ONE HARTFORD PLAZA, HO-1-11, HARTFORD, CT, 06155, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Name | Role | Address |
---|---|---|
Barnett Kevin F | Secretary | One Hartford Plaza, Hartford, CT, 06155 |
Name | Role | Address |
---|---|---|
MCKEE RANDLE L | Director | 4245 MERIDIAN PARKWAY, AURORA, IL, 60504 |
Stepnowski Amy M | Director | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Name | Role | Address |
---|---|---|
Kemp Elizabeth | Asst | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Seitz Holly | Asst | One Hartford Plaza, Hartford, CT, 06155 |
Name | Role | Address |
---|---|---|
JORENS KATHLEEN F | Treasurer | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1983-11-23 | No data | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900021400 | TERMINATED | 50 2004 CA 006319 | PALM BCH CTY CIR CRT | 2007-12-07 | 2013-11-17 | $3903.44 | BRIAN E. TIPPLE AND JODIE SANBORN TIPPLE, 9268 SILVER GLENN WAY, LAKE WORTH, FL 33464 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALERIE ARMSTRONG VS HARTFORD INSURANCE COMPANY OF THE MIDWEST | 5D2021-0802 | 2021-04-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Valerie Armstrong |
Role | Appellant |
Status | Active |
Representations | Mark A. Nation |
Name | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Role | Appellee |
Status | Active |
Representations | Kimberly K. Berman, Michael Adam Packer |
Name | Hon. Jeffrey L. Ashton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-06-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | Valerie Armstrong |
Docket Date | 2021-05-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 772 pages |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-07-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-07-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-04-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Mark A. Nation 0968560 |
On Behalf Of | Valerie Armstrong |
Docket Date | 2021-04-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Kimberly K. Berman 0015399 |
On Behalf Of | Hartford Insurance Company of the Midwest |
Docket Date | 2021-04-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Valerie Armstrong |
Docket Date | 2021-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/29/21 |
On Behalf Of | Valerie Armstrong |
Docket Date | 2021-04-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-04-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-04-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-22939 |
Parties
Name | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Role | Appellant |
Status | Active |
Representations | Jonathan M. Freiman, KIMBERLY S. HEIFFERMAN, James M. Kaplan, AARON S. BAYER |
Name | LEAH KOPPEL |
Role | Appellee |
Status | Active |
Representations | Gray R. Proctor, CRAIG M. GREENE, Mark J. Mintz, Marshal E. Mintz |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-08-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-08-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION-VOLUME 2 of 2 (A319-A808) |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-11-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-10-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-10-27 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Respondent’s Notice of Settlement is recognized by the Court. Upon the Court’s own motion, it is ordered that the Consolidated Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2020-10-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SETTLEMENT |
On Behalf Of | LEAH KOPPEL |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Consolidated Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2020-10-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ VOL 1 |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-10-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ DEFENDANT-PETITIONER'S CONSOLIDATED PETITIONFOR WRIT OF CERTIORARI TO REVIEW ORDER GRANTINGPLAINTIFF'S MOTION TO AMEND COMPLAINT BY INTERLINEATION TO ADD A CLAIM FOR PUNITIVE DAMAGES AND ORDER GRANTING PLAINTIFF'S MOTION TO STRIKE DEFENDANT'S PLEADINGS OR DEFENSES FOR FRAUD ON THE COURT |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-09-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, Respondent’s “Motion for Nunc Pro Tunc Tolling Under Rule 9.300(b)” is hereby denied as moot in light of the consolidation Order and briefing schedule issued in case no. 3D20-1036. |
Docket Date | 2020-09-10 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ The Joint Motion to Consolidate Pending Appeals is granted, and it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D20-1036. |
Docket Date | 2020-09-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR NUNC PRO TUNC TOLLING UNDER RULE 9.300(b) |
On Behalf Of | LEAH KOPPEL |
Docket Date | 2020-09-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE PENDING APPEALS |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-08-27 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JONATHAN M. FREIMAN |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-08-24 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response. |
Docket Date | 2020-08-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE,CONSENT TO DESIGNATION, AND REQUEST TO ELECTRONICALLYRECEIVE NOTICES OF ELECTRONIC FILING(Jonathan Freiman) |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-08-20 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER GRANTING MOTION TO STRIKE DEFENDANT'S PLEADINGS OR DEFENSES FOR FRAUD ON THE COURT.RELATED CASE: 20-1036 |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-22939 |
Parties
Name | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Role | Appellant |
Status | Active |
Representations | Jonathan M. Freiman, KIMBERLY S. HEIFFERMAN, AARON S. BAYER, James M. Kaplan |
Name | LEAH KOPPEL |
Role | Appellee |
Status | Active |
Representations | Mark J. Mintz, Marshal E. Mintz, Gray R. Proctor, CRAIG M. GREENE |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-10-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SETTLEMENT |
On Behalf Of | LEAH KOPPEL |
Docket Date | 2020-10-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-11-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-10-27 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Respondent’s Notice of Settlement is recognized by the Court. Upon the Court’s own motion, it is ordered that the Consolidated Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Consolidated Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2020-10-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ VOL 1 |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-10-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ DEFENDANT-PETITIONER'S CONSOLIDATED PETITIONFOR WRIT OF CERTIORARI TO REVIEW ORDER GRANTINGPLAINTIFF'S MOTION TO AMEND COMPLAINT BY INTERLINEATION TO ADD A CLAIM FOR PUNITIVE DAMAGES AND ORDER GRANTING PLAINTIFF'S MOTION TO STRIKE DEFENDANT'S PLEADINGS OR DEFENSES FOR FRAUD ON THE COURT |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-09-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, Respondent’s “Motion for Nunc Pro Tunc Tolling Under Rule 9.300(b)” is hereby denied as moot in light of the consolidation Order and briefing schedule issued in case no. 3D20-1036. |
Docket Date | 2020-09-10 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ The Joint Motion to Consolidate Pending Appeals is granted, and it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D20-1036. |
Docket Date | 2020-09-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR NUNC PRO TUNC TOLLING UNDER RULE 9.300(b) |
On Behalf Of | LEAH KOPPEL |
Docket Date | 2020-08-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's Consent Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order. Petitioner shall file a reply within ten (10) days after receipt of the response. |
Docket Date | 2020-08-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ CONSENT MOTION FOR EXTENSION OF TIME |
On Behalf Of | LEAH KOPPEL |
Docket Date | 2020-07-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LEAH KOPPEL |
Docket Date | 2020-07-28 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ Aaron S. Bayer |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-07-28 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2020-07-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE, CONSENT TO DESIGNATION, AND REQUEST TO ELECTRONICALLY RECEIVE NOTICES OF ELECTRONIC FILING - AARON S. BAYER, ESQ. |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-07-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ VOLUME 1 of 2 (A1-A308) |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-07-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER GRANTING PLAINTIFF'S MOTION AND SUPPLEMENT TO MOTION TO AMEND AMENDED COMPLAINT BY INTERLINEATION TO ADD A CLAIM FOR PUNITIVE DAMAGES |
On Behalf Of | HARTFORD INSURANCE COMPANY OF THE MIDWEST |
Docket Date | 2020-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Date of last update: 02 Feb 2025
Sources: Florida Department of State