Entity Name: | AMERICAN ZURICH 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: | 15 Jul 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2001 (23 years ago) |
Document Number: | 853479 |
FEI/EIN Number |
363141762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196, US |
Mail Address: | 1299 ZURICH WAY, REGULATORY SERVICES, SCHAUMBURG, IL, 60196, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Terryn Kristof | Chief Executive Officer | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Lazarczyk Laura | Secretary | 1299 Zurich Way, Schaumburg, IL, 60196 |
Perkins Barry | Director | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Daniel Robert | Treasurer | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Hirs Peter | Vice President | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Rock Laura | Director | 1299 Zurich Way, Schaumburg, IL, 60196 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 1299 ZURICH WAY, SCHAUMBURG, IL 60196 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 1299 ZURICH WAY, SCHAUMBURG, IL 60196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2001-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tracy Butler, Appellant(s) v. National Carriers, Inc./American Zurich Insurance Co., Appellee(s). | 1D2024-2420 | 2024-09-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL CARRIERS,INC |
Role | Appellee |
Status | Active |
Representations | Neil A. Ambekar, Hinda Klein, Jesse Craig Dyer |
Name | AMERICAN ZURICH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Neil A. Ambekar, Hinda Klein, Jesse Craig Dyer |
Name | Mark A. Massey |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Tracy Butler |
Role | Appellant |
Status | Active |
Representations | Steven Edward Hovsepian |
Docket Entries
Docket Date | 2024-11-13 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-358 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-10-31 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | For filing fee |
View | View File |
Docket Date | 2024-10-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | National Carriers, Inc. |
Docket Date | 2024-10-07 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tracy Butler |
Docket Date | 2024-10-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | National Carriers, Inc. |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-19 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Tracy Butler |
Docket Date | 2025-01-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | National Carriers, Inc. |
Docket Date | 2024-12-30 |
Type | Response |
Subtype | Response |
Description | Response to Motion to for Attorney Fees |
On Behalf Of | National Carriers, Inc. |
Docket Date | 2024-12-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Tracy Butler |
Docket Date | 2024-12-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Tracy Butler |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 23-17055-CA-01 |
Parties
Name | MSP RECOVERY CLAIMS, SERIES LLC |
Role | Appellant |
Status | Active |
Representations | Ryan Hy Susman, J. Alfredo Armas |
Name | MSPA CLAIMS 1, LLC |
Role | Appellant |
Status | Active |
Representations | Ryan Hy Susman |
Name | ZURICH AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kendall B Coffey, Scott Andrew Hiaasen |
Name | AMERICAN ZURICH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kendall B Coffey, Scott Andrew Hiaasen |
Name | ZURICH AMERICAN INSURANCE COMPANY OF ILLINOIS |
Role | Appellee |
Status | Active |
Representations | Kendall B Coffey, Scott Andrew Hiaasen |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-71 days to 01/07/2025 |
On Behalf Of | MSPA Claims 1, LLC |
View | View File |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Motion to Amend (other than brief) |
Description | Appellants' Motion to Amend the Notice of Appeal and Status Report After Relinquishment of Jurisdiction filed on October 24, 2024, is granted, and the Amended Notice of Appeal filed on October 24, 2024, is accepted by the Court. |
View | View File |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record on Appeal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-24 |
Type | Motions Other |
Subtype | Motion to Amend (other than brief) |
Description | Appellants' Motion to Amend the Notice of Appeal and Status Report after Relinquish of Jurisdiction |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellants' Notice of Stipulation to Correct the Record on Appeal is treated as a motion to supplement the record on appeal, and the motion is granted. Appellants are directed to supplement the record with the document as stated in the Motion. |
View | View File |
Docket Date | 2024-10-23 |
Type | Notice |
Subtype | Notice |
Description | Notice of Stipulation to Correct the Record on Appeal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Appellant's Notice of Filing District Court's Order of Dismissal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Following review of Appellants' Response to the Order to Show Cause Dated October 11, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower court to Enter a Final Appealable Order, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall provide a status report to this Court within fifteen (15) days from the date of this Order. |
View | View File |
Docket Date | 2024-10-14 |
Type | Response |
Subtype | Response |
Description | Appellant's Response to Order to Show Cause dated October 1, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower Court to Enter a Final Appealable Order |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla 3d DCA 2015) ("the order under appeal merely grants a motion; it does not contain language that dismisses the case. Accordingly, it is not a final order, and the notice of appeal is premature). |
View | View File |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Certificate of service. |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12484622 |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1614. Certified. |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Not certified. Incomplete certificate of service. Related case; 24-1613 |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order |
Description | Appellants' Notice of Filing of District Court's Order filed on October 22, 2024, is noted. Appellants' Notice of Filing of District Court's Order of Dismissal filed on October 22, 2024. Appellants shall file an amended notice of appeal attaching the final dismissal order within ten (10) days from the date of this Order. |
View | View File |
Docket Date | 2024-09-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Appellant's Notice of Filing of Transcripts in Lieu of A Designation to Court Reporter |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024. |
View | View File |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 22-001750RJH |
Parties
Name | George Saffore |
Role | Appellant |
Status | Active |
Representations | Mark Andrew Touby |
Name | PLS LOGISTICS LLC |
Role | Appellee |
Status | Active |
Name | BLUELINX CORPORATION |
Role | Appellee |
Status | Active |
Representations | Rosalind Milian |
Name | Lowe's Companies, Inc. |
Role | Appellee |
Status | Active |
Representations | Tracey J Hyde |
Name | Massachusetts Bay Insurance Co. |
Role | Appellee |
Status | Active |
Name | AMERICAN ZURICH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Rosalind Milian |
Name | Sedgwick CMS |
Role | Appellee |
Status | Active |
Name | Corvel Corporation |
Role | Appellee |
Status | Active |
Name | Ralph Joyner Humphries |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FRAZIER FREIGHT LLC. |
Role | Appellee |
Status | Active |
Representations | Albert Marroquin, Ricardo Enrique Zaldivar, Rosalind Milian, Jennifer Thompson Reimsnyder, Dana G Andrews |
Docket Entries
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-11-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Frazier Freight, LLC |
Docket Date | 2024-11-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Bluelinx Corporation |
Docket Date | 2024-11-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Lowe's Companies, Inc. |
Docket Date | 2024-10-22 |
Type | Response |
Subtype | Response |
Description | Response to motion for attorney's fees |
On Behalf Of | Frazier Freight, LLC |
Docket Date | 2024-10-17 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Attorney Fees |
On Behalf Of | Frazier Freight, LLC |
Docket Date | 2024-10-15 |
Type | Response |
Subtype | Response |
Description | Response to Appellants Motion for Attorney Fees |
On Behalf Of | Lowe's Companies, Inc. |
Docket Date | 2024-10-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to IB |
On Behalf Of | George Saffore |
Docket Date | 2024-10-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | George Saffore |
Docket Date | 2024-10-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | George Saffore |
Docket Date | 2024-10-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | George Saffore |
Docket Date | 2024-09-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | George Saffore |
Docket Date | 2024-09-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | George Saffore |
Docket Date | 2024-08-14 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-3701 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-06-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency order granting relief from paying prep. costs |
On Behalf Of | Ralph Joyner Humphries |
Docket Date | 2024-05-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Frazier Freight, LLC |
Docket Date | 2024-05-24 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | George Saffore |
Docket Date | 2024-05-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lowe's Companies, Inc. |
Docket Date | 2024-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-01 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed order denying motion for rehearing |
On Behalf Of | Ralph Joyner Humphries |
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | George Saffore |
Docket Date | 2025-01-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | George Saffore |
Docket Date | 2024-12-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Bluelinx Corporation |
Docket Date | 2024-10-31 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted - 23 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 22-027683MJR |
Parties
Name | Thomas Torok |
Role | Appellant |
Status | Active |
Representations | Michael J. Winer, Richard James Dolan, II |
Name | MOMENTUM SOLAR LLC |
Role | Appellee |
Status | Active |
Representations | Ryan Knight, William H. Rogner |
Name | AMERICAN ZURICH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Ryan Knight |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Michael J. Ring |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-01 |
Type | Response |
Subtype | Response |
Description | Response to 01/31 order |
On Behalf Of | David W. Langham |
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument |
View | View File |
Docket Date | 2024-06-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Thomas Torok |
Docket Date | 2024-06-06 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Order on Motion to Consolidate |
View | View File |
Docket Date | 2024-05-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Momentum Solar, LLC |
Docket Date | 2024-05-17 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate and Amended Docketing Statement |
On Behalf Of | Thomas Torok |
Docket Date | 2024-05-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Momentum Solar, LLC |
Docket Date | 2024-04-24 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate and Motion to Amend Docketing Statement - refiled 5/16/24 |
On Behalf Of | Thomas Torok |
Docket Date | 2024-04-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Thomas Torok |
Docket Date | 2024-04-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Thomas Torok |
Docket Date | 2024-03-12 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 553 pages |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order on Motion To Compel |
View | View File |
Docket Date | 2024-01-22 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service |
On Behalf Of | Thomas Torok |
Docket Date | 2024-01-16 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Amended Motion To Compel the judge of compensation claims to provide a record on appeal that complies with FLA.R.APP and motion for extension of time of 30 days to file Initial Brief |
On Behalf Of | Thomas Torok |
Docket Date | 2024-01-12 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel the judge of compensation claims to provide a record on appeal that complies with FLA.R.APP and motion for extension of time of 30 days to file Initial Brief |
On Behalf Of | Thomas Torok |
Docket Date | 2024-01-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Thomas Torok |
Docket Date | 2023-12-18 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 553 pages |
Docket Date | 2023-10-24 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency fee waived for prep. of record |
On Behalf Of | Michael J. Ring |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Thomas Torok |
Docket Date | 2023-09-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency filing fee waived |
On Behalf Of | Michael J. Ring |
Docket Date | 2023-09-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Thomas Torok |
Docket Date | 2023-08-29 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Momentum Solar, LLC |
Docket Date | 2023-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-28 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Michael J. Ring |
Docket Date | 2023-08-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Thomas Torok |
Docket Date | 2024-01-31 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State