Search icon

AMERICAN AIRLINES, INC.

Company Details

Entity Name: AMERICAN AIRLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jul 1983 (42 years ago)
Document Number: 857190
FEI/EIN Number 13-1502798
Address: 1 Skyview Drive, MD8B503, Fort Worth, TX, 76155, US
Mail Address: 1 Skyview Drive, MD8B503, Fort Worth, TX, 76155, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Montana Meghan B Treasurer 1 Skyview Drive, Fort Worth, TX, 76155

President

Name Role Address
Isom Robert DJr. President 1 Skyview Drive, Fort Worth, TX, 76155

Vice President

Name Role Address
Wark Robert B Vice President 1 Skyview Drive, Fort Worth, TX, 76155

Corp

Name Role Address
Aiyar Priya B Corp 1 Skyview Drive, Fort Worth, TX, 76155

Director

Name Role Address
May Devon E. Director 1 Skyview Drive, Fort Worth, TX, 76155
Johnson Stephen L. B Director 1 Skyview Drive, Fort Worth, TX, 76155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092326 AMERICAN AIRLINES FLAGSHIP LOUNGE ACTIVE 2024-08-02 2029-12-31 No data P.O.BOX 527300, MIAMI, FL, 33152
G24000045402 AMERICAN AIRLINES ADMIRALS CLUB ACTIVE 2024-04-03 2029-12-31 No data 317 E CARSON STREET STE 333, PITTSBURGH, PA, 15219

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000050697 TERMINATED 02-03105 CA 13 11TH JUDICIAL CIRCUIT 2005-02-28 2010-04-15 $100,000.00 ARTHUR GEDDES, 11527 SW 6 TERR., MIAMI, FL 33174

Court Cases

Title Case Number Docket Date Status
Toni L. Villaverde, PLLC, Petitioner(s) v. Jorge Castillo, et al., Respondent(s) SC2024-1871 2024-12-31 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2022-1804;

Parties

Name Toni L. Villaverde, PLLC
Role Petitioner
Status Active
Representations Toni Lynne Villaverde
Name Jorge Castillo
Role Respondent
Status Active
Representations Michael Antonio Hernandez, Mark Lawrence Zientz, Claudia Maria Negrette-Gonzalez
Name AMERICAN AIRLINES, INC.
Role Respondent
Status Active
Name Sedgwick CMS
Role Respondent
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2025-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Toni L. Villaverde, PLLC
View View File
Docket Date 2024-12-31
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of December 31, 2024, seeking review of opinion dated November 27, 2024, on rehearing.
View View File
Docket Date 2024-12-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
American Airlines Group; American Airlines; and Sedgwick CMS, Appellant(s) v. Washington Diez, Appellee(s). 1D2024-2734 2024-10-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-018184MGK

Parties

Name AMERICAN AIRLINES, INC.
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name Washington Diez
Role Appellee
Status Active
Representations Toni Lynne Villaverde
Name Margret Gail Kerr
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 American Airlines Group
Role Appellant
Status Active
Representations Michael Antonio Hernandez

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of American Airlines Group
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Washington Diez
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Margret Gail Kerr
Docket Date 2024-10-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of American Airlines Group
Docket Date 2024-11-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of American Airlines Group
Surama Allende Parajon, Personal Representative of the Estate of Ramon Aguiar, Appellant(s) v. American Airlines/Sedgwick CMS/AIU Insurance Company, Appellee(s). 1D2024-2509 2024-09-30 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-023955ERA

Parties

Name Surama Allende Parajon
Role Appellant
Status Active
Representations Toni Lynne Villaverde
Name Estate of Ramon Aguiar
Role Appellant
Status Active
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellee
Status Active
Name AIU INSURANCE COMPANY
Role Appellee
Status Active
Name Edward Almeyda
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

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Surama Allende Parajon
Docket Date 2024-10-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Surama Allende Parajon
Docket Date 2024-10-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed/certified copy
On Behalf Of Edward Almeyda
Docket Date 2024-09-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Surama Allende Parajon
Miguel De Leon, Appellant(s) v. American Airlines and Sedgwick CMS, Appellee(s). 1D2024-1722 2024-07-08 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-023620SMS

Parties

Name Miguel De Leon
Role Appellant
Status Active
Representations Toni Lynne Villaverde
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Sylvia Medina-Shore
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines
Docket Date 2024-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees/Costs
On Behalf Of Miguel De Leon
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Miguel De Leon
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Response to 9/18 motion
On Behalf Of American Airlines
Docket Date 2024-09-18
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 Miguel De Leon
Docket Date 2024-08-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-824 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-07-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Miguel De Leon
Docket Date 2024-07-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full (copy of NOA)
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Miguel De Leon
Victor Rodriguez, Appellant(s) v. American Airlines and Sedgwick CMS, Appellee(s). 1D2024-0571 2024-03-05 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-031817SMS

Parties

Name Victor Rodriguez
Role Appellant
Status Active
Representations Toni Lynne Villaverde
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Sylvia Medina-Shore
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Victor Rodriguez
Docket Date 2024-08-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines
Docket Date 2024-07-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Victor Rodriguez
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Victor Rodriguez
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Victor Rodriguez
Docket Date 2024-06-26
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 Victor Rodriguez
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2670 pages
Docket Date 2024-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - Order Granting Motion Requesting Extension of Time to Prepare the Record
On Behalf Of Sylvia Medina-Shore
Docket Date 2024-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Victor Rodriguez
Docket Date 2024-03-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Victor Rodriguez
Docket Date 2024-03-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Sylvia Medina-Shore
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Xylina Roman, Appellant(s) v. American Airlines/Sedgwick CMS, Appellee(s). 1D2024-0266 2024-01-31 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
17-025297WJH

Parties

Name Xylina Roman
Role Appellant
Status Active
Representations Martha D Fornaris
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Walter J. Havers
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-19
Type Notice
Subtype Notice
Description Notice of disposition
On Behalf Of Xylina Roman
Docket Date 2024-05-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Order Relinquishing Jurisdiction
View View File
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Xylina Roman
Docket Date 2024-05-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-04-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-02-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Xylina Roman
Docket Date 2024-02-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Walter J. Havers
Docket Date 2024-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
American Airlines Group; American Airlines and Sedgwick CMS, Appellant(s) v. Rosa Flynn, Appellee(s). 1D2024-0189 2024-01-19 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-014011MGK

Parties

Name American Airlines Group
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name AMERICAN AIRLINES, INC.
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name Rosa Flynn
Role Appellee
Status Active
Representations Toni Lynne Villaverde
Name Margret Gail Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of American Airlines Group
Docket Date 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines
Docket Date 2024-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rosa Flynn
Docket Date 2024-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of American Airlines Group
Docket Date 2024-04-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 1502 pages
Docket Date 2024-03-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting ext. of time to prepare record
On Behalf Of Margret Gail Kerr
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sedgwick CMS
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedgwick CMS
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rosa Flynn
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Sedgwick CMS
Docket Date 2024-02-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Rosa Flynn, Petitioner(s) v. American Airlines and Sedgwick CMS, Respondent(s). 1D2023-2866 2023-11-09 Closed
Classification Original Proceedings - Workers Compensation - Certiorari
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-014011MGK

Parties

Name Rosa Flynn
Role Petitioner
Status Active
Representations Toni Lynne Villaverde
Name AMERICAN AIRLINES, INC.
Role Respondent
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Respondent
Status Active
Representations Michael Antonio Hernandez
Name Margret Gail Kerr
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedgwick CMS
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-09
Type Record
Subtype Appendix
Description Appendix To petition
On Behalf Of Rosa Flynn
Docket Date 2023-11-09
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Rosa Flynn
American Airlines Group; American Airlines and Sedgwick CMS, Appellant(s) v. Jose De La Rosa, Appellee(s). 1D2023-2182 2023-08-25 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-020325MGK

Parties

Name American Airlines Group
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name AMERICAN AIRLINES, INC.
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name Jose De La Rosa
Role Appellee
Status Active
Representations Toni Villaverde
Name Margret G. Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose De La Rosa
Docket Date 2023-10-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2295 pages
Docket Date 2023-09-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of American Airlines
Docket Date 2023-09-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose De La Rosa
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines
Docket Date 2023-08-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of American Airlines
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-08
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of American Airlines Group
Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jose De La Rosa
Docket Date 2023-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-28
Type Response
Subtype Response
Description Response to motion supplement record or response to motion for extension of time of answer brief
On Behalf Of American Airlines
Docket Date 2023-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and extend the time for service of the answer brief
On Behalf Of Jose De La Rosa
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of American Airlines
Docket Date 2023-09-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of American Airlines
CF DOMINICANA CIGARS, INC. and RUBEN ORTIZ, Appellant(s) v. AMERICAN AIRLINES, INC., Appellee(s) 4D2023-1964 2023-08-15 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC015101

Parties

Name RUBEN ORTIZ, INC.
Role Appellant
Status Active
Name CF Dominica Cigars, Inc.
Role Appellant
Status Active
Representations Jerome Ramsaran
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Carlos Garcia, Alyssa Mara Reiter
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CF Dominica Cigars, Inc.
View View File
Docket Date 2024-06-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines, Inc.
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 11/03/2023.
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CF Dominica Cigars, Inc.
Docket Date 2023-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 297 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Reinstatement
On Behalf Of CF Dominica Cigars, Inc.
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CF Dominica Cigars, Inc.
Docket Date 2023-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-31
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 non-payment of the $300.00 filing fee.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines, Inc.
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description PD:Paid
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CF Dominica Cigars, Inc.
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-08-15
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 (2021), 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.
Nelson Beaubrun, Appellant(s) v. American Airlines, Sedgwick CMS, Appellee(s). 1D2023-1906 2023-07-27 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-022470JIJ

Parties

Name Nelson Beaubrun
Role Appellant
Status Active
Representations Toni Villaverde
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Jeffrey Ira Jacobs
Role Judge/Judicial Officer
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Response
Subtype Response
Description Response to Motion For Oral Argument
On Behalf Of Sedgwick CMS
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nelson Beaubrun
Docket Date 2024-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Nelson Beaubrun
Docket Date 2023-12-19
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 Nelson Beaubrun
Docket Date 2023-11-30
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 2023-11-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sedgwick CMS
Docket Date 2023-11-15
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 Sedgwick CMS
Docket Date 2023-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nelson Beaubrun
Docket Date 2023-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nelson Beaubrun
Docket Date 2023-09-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2495 pages
Docket Date 2023-08-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nelson Beaubrun
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedgwick CMS
Docket Date 2023-07-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Nelson Beaubrun
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Olga Dubon-Gonzalez, Appellant(s) v. American Airlines and Sedgwick CMS, Appellee(s). 1D2023-1273 2023-05-25 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-017868MGK

Parties

Name Olga Dubon-Gonzalez
Role Appellant
Status Active
Representations Toni Villaverde
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Margret G. Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 391 So. 3d 557
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Olga Dubon-Gonzalez
Docket Date 2023-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Olga Dubon-Gonzalez
Docket Date 2023-10-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sedgwick CMS
Docket Date 2023-10-04
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 13 pages - Supplement 1
Docket Date 2023-10-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Olga Dubon-Gonzalez
Docket Date 2023-08-17
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 Olga Dubon-Gonzalez
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 400 pages
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Olga Dubon-Gonzalez
Docket Date 2023-06-19
Type Notice
Subtype Notice
Description Notice of failure to deposit cost of record
On Behalf Of Julie Hunsaker WC
Docket Date 2023-06-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Olga Dubon-Gonzalez
Docket Date 2023-05-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedgwick CMS
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Olga Dubon-Gonzalez
Docket Date 2023-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Motion for Extension of Time to Serve Initial Brief
On Behalf Of Olga Dubon-Gonzalez
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response to motion for extension of time
On Behalf Of Sedgwick CMS
Docket Date 2023-05-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
American Airlines Group; American Airlines and Sedgwick CMS, Appellant(s) v. Alvaro Rodriguez, Appellee(s). 1D2023-1070 2023-05-05 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-004846ERA

Parties

Name Sedgwick CMS
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name American Airlines Group
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name Alvaro Rodriguez
Role Appellee
Status Active
Representations Toni Villaverde
Name Edward R. Almeyda
Role Judge/Judicial Officer
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name AMERICAN AIRLINES, INC.
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of American Airlines Group
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines Group
Docket Date 2023-07-27
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 American Airlines Group
Docket Date 2023-06-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1592 pages
Docket Date 2023-05-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2023-05-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-05-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of American Airlines Group
Docket Date 2023-09-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alvaro Rodriguez
Docket Date 2023-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alvaro Rodriguez
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of American Airlines Group
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Edward R. Almeyda
Docket Date 2023-05-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of American Airlines Group
Alvaro Rodriguez, Appellant(s) v. American Airlines Sedgwick CMS, Appellee(s). 1D2023-1068 2023-05-05 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-004646ERA

Parties

Name Alvaro Rodriguez
Role Appellant
Status Active
Representations Toni Villaverde
Name Sedgwick CMS
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Edward R. Almeyda
Role Judge/Judicial Officer
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez

Docket Entries

Docket Date 2023-09-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Alvaro Rodriguez
Docket Date 2023-08-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alvaro Rodriguez
Docket Date 2023-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alvaro Rodriguez
Docket Date 2023-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alvaro Rodriguez
Docket Date 2023-06-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1592 pages
Docket Date 2023-06-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Alvaro Rodriguez
Docket Date 2023-06-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-06-07
Type Response
Subtype Response
Description Response to 05/31 Notice of Inability
On Behalf Of Alvaro Rodriguez
Docket Date 2023-05-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2023-05-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Alvaro Rodriguez
View View File
Docket Date 2023-05-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedgwick CMS
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alvaro Rodriguez
Docket Date 2023-05-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Alvaro Rodriguez
Cesar De Jesus, Petitioner(s) v. American Airlines and Sedgwick CMS Respondent(s). 1D2023-0608 2023-03-10 Closed
Classification Original Proceedings - Workers Compensation - Certiorari
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-027365ERA

Parties

Name Cesar De Jesus
Role Petitioner
Status Active
Representations Toni Villaverde
Name AMERICAN AIRLINES, INC.
Role Respondent
Status Active
Representations Edward R. Almeyda, Michael Antonio Hernandez, Thomas Vecchio
Name Sedgwick CMS
Role Respondent
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-28
Type Disposition by Opinion
Subtype Denied
Description Denied 369 So. 3d 700
View View File
Docket Date 2023-05-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Issued in error 5-19-23 Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-05-05
Type Response
Subtype Reply
Description Reply to 04/24 response
On Behalf Of Cesar De Jesus
View View File
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response to petition
On Behalf Of American Airlines
Docket Date 2023-04-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-03-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines
Docket Date 2023-03-15
Type Record
Subtype Appendix
Description to WC petition
On Behalf Of Cesar De Jesus
Docket Date 2023-03-15
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Cesar De Jesus
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Aquiles Ardila, Appellant(s) v. American Airlines and Sedgwick CMS, Appellee(s). 1D2023-0540 2023-03-04 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-014875MGK

Parties

Name Aquiles Ardila
Role Appellant
Status Active
Representations Toni L. Villaverde
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellee
Status Active
Name Margret G. Kerr
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-25
Type Response
Subtype Response
Description Response to motion for rehearing
On Behalf Of American Airlines
Docket Date 2024-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Aquiles Ardila
Docket Date 2024-03-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aquiles Ardila
Docket Date 2023-08-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Aquiles Ardila
Docket Date 2023-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aquiles Ardila
Docket Date 2023-07-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Aquiles Ardila
Docket Date 2023-06-03
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 Aquiles Ardila
Docket Date 2023-05-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 203 pages
Docket Date 2023-04-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aquiles Ardila
Docket Date 2023-04-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-DS due
View View File
Docket Date 2023-03-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Fee
View View File
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines
View View File
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form/to certified NOA
On Behalf Of Margret G. Kerr
View View File
Docket Date 2023-03-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Aquiles Ardila
View View File
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/order appealed attached
View View File
American Airlines Group; American Airlines and Sedgwick CMS vs Alejandro Lopez 1D2023-0379 2023-02-15 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-016770ERA

Parties

Name American Airlines Group
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name AMERICAN AIRLINES, INC.
Role Appellant
Status Active
Name Sedgwick CMS
Role Appellant
Status Active
Name ALEJANDRO LOPEZ LLC
Role Appellee
Status Active
Representations R. Cory Schnepper, Jay M. Levy
Name Edward Almeyda
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on February 15, 2023, and in the lower tribunal on February 14, 2023.
Docket Date 2024-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-06-07
Type Response
Subtype Response
Description Response to Motion for Rehearing and Rehearing En Banc
On Behalf Of American Airlines Group
Docket Date 2024-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Alejandro Lopez
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed 388 So. 3d 843
View View File
Docket Date 2023-08-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of American Airlines Group
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alejandro Lopez
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alejandro Lopez
Docket Date 2023-06-23
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 2023-06-05
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 Alejandro Lopez
Docket Date 2023-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of American Airlines Group
Docket Date 2023-04-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 257 pages
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alejandro Lopez
Docket Date 2023-02-22
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Edward Almeyda
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of American Airlines Group
Toni L Villaverde, PLLC, Appellant(s) v. Jorge Castillo, American Airlines and Sedgwick CMS, Appellee(s). 1D2022-1804 2022-06-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
12-023578MGK

Parties

Name Toni L. Villaverde
Role Appellant
Status Active
Name Jorge Castillo
Role Appellee
Status Active
Representations Claudia M. Negrette-Gonzalez, Mark L. Zientz, Robert C Hand, Michael Antonio Hernandez
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Name Sedgwick CMS
Role Appellee
Status Active
Name Margret G. Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court denies Appellant’s January 6, 2023, motion to disqualify one of Appellees’ counsel.
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time
On Behalf Of Jorge Castillo
Docket Date 2023-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to disqualify one of appellee's counsel based on conflict of interest
On Behalf Of Toni L. Villaverde
Docket Date 2023-01-06
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 Toni L. Villaverde
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-03-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jorge Castillo
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-09
Type Response
Subtype Response
Description AE's Response to Motion for Rehearing
On Behalf Of Jorge Castillo
Docket Date 2024-09-05
Type Response
Subtype Response
Description Response to amended motion for attorney's fees
On Behalf Of Toni L. Villaverde
Docket Date 2024-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
On Behalf Of Jorge Castillo
Docket Date 2024-08-26
Type Response
Subtype Response
Description Response to motion for rehearing
On Behalf Of Jorge Castillo
Docket Date 2024-08-23
Type Response
Subtype Response
Description Response to motion for rehearing and written opinion
On Behalf Of Toni L. Villaverde
Docket Date 2024-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Toni L. Villaverde
Docket Date 2024-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and written opinion
On Behalf Of Jorge Castillo
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Withdrawn 11/27/24
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response to Motion For Attorney's Fees
On Behalf Of Toni L. Villaverde
Docket Date 2023-06-23
Type Response
Subtype Response
Description Response to attorney motions and fees
On Behalf Of Jorge Castillo
Docket Date 2023-06-14
Type Brief
Subtype Reply Brief
Description Reply Brief to Claimant Answer Brief
On Behalf Of Toni L. Villaverde
Docket Date 2023-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
On Behalf Of Toni L. Villaverde
Docket Date 2023-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Castillo
Docket Date 2023-06-02
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 2023-05-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jorge Castillo
Docket Date 2023-05-08
Type Response
Subtype Response
Description Response to motion for extension of time
On Behalf Of Jorge Castillo
Docket Date 2023-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees-see amended motion filed 6/14/23.
On Behalf Of Toni L. Villaverde
Docket Date 2023-04-26
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 Jorge Castillo
Docket Date 2023-04-04
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 2023-03-31
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 Jorge Castillo
Docket Date 2023-03-22
Type Response
Subtype Response
Description Response to motion for OA
On Behalf Of Jorge Castillo
Docket Date 2023-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Toni L. Villaverde
Docket Date 2023-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Toni L. Villaverde
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s December 5, 2022, motion for an extension of time to serve the initial brief, currently due December 7, 2022. Appellant shall serve the brief on or before January 6, 2023.
Docket Date 2022-12-05
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 Toni L. Villaverde
Docket Date 2022-11-04
Type Record
Subtype Transcript
Description Transcript Received ~ 557 pages
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant Court Reporter Ext Transcript ~     The Court grants the court reporter’s motion for an extension of time to prepare the record. The reporter shall prepare the record by November 7, 2022.
Docket Date 2022-10-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ amended
Docket Date 2022-10-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-10-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ LT order granting eot to prepare the record
On Behalf Of Margret G. Kerr
Docket Date 2022-09-14
Type Order
Subtype Order
Description Order Granting ~ The Court grants Appellant’s September 9, 2022, motion for an extension of time to pay the estimated cost of the record. Appellant shall deposit the cost for preparing the record no later than September 19, 2022.
Docket Date 2022-09-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ granting eot to prepare record
On Behalf Of Margret G. Kerr
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay cost of record
On Behalf Of Toni L. Villaverde
Docket Date 2022-09-06
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~     The Court denies Appellee, Jorge Castillo’s, August 11, 2022, motion to dismiss. The Court directs Appellant, within five days of the date of this order, to deposit the estimated cost of the record. Failure to comply with this order will result in dismissal. See Fla. R. App. 9.180(f)(5)(C), and 9.410(a).
Docket Date 2022-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Toni L. Villaverde
Docket Date 2022-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jorge Castillo
Docket Date 2022-07-20
Type Notice
Subtype Notice of Inability
Description Notice of Inability
Docket Date 2022-07-15
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court denies Appellant’s June 29, 2022, “Motion to Request Content of Record on Appeal, Ability to Select Alternate Court Reporter, and Extension of Time to Pay Estimated Cost of Record.”
Docket Date 2022-07-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ final evidentiary order
On Behalf Of Margret G. Kerr
Docket Date 2022-07-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to allow appellant to choose the transcriptionist
On Behalf Of Jorge Castillo
Docket Date 2022-07-01
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to request content of record on appeal, ability to select alternative court reporter, and extension of time to pay cost of record
On Behalf Of Jorge Castillo
Docket Date 2022-07-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order
On Behalf Of Margret G. Kerr
Docket Date 2022-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to request content of record on appeal, ability to select alternate court reporter, and extension of time to pay estimated cost of record
On Behalf Of Toni L. Villaverde
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Castillo
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Castillo
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form ~ to certified notice of appeal
On Behalf Of Margret G. Kerr
Docket Date 2022-06-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Toni L. Villaverde
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on June 9, 2022, and in the lower tribunal on June 9, 2022.
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Toni L. Villaverde
Docket Date 2025-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-15
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order & Warning to Counsel
View View File
Docket Date 2024-12-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Toni L. Villaverde
View View File
Docket Date 2024-12-27
Type Response
Subtype Response
Description Response to show cause order and basis for request for Supreme Court Review
On Behalf Of Toni L. Villaverde
Docket Date 2022-10-11
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ The Court Reporter is directed to serve a copy of the motion for extension of time to prepare the record on appeal docketed October 10, 2022, on the Appellant, Toni Villaverde, PLLC, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of the Court Reporter to timely comply with this order will result in striking of the motion for extension of time to prepare the record on appeal, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Felix Rivera, Appellant(s) v. American Airlines, Sedgwick/CMS, Appellee(s). 1D2022-1511 2022-05-18 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
17-028917ERA

Parties

Name Felix Rivera
Role Appellant
Status Active
Representations Toni L. Villaverde
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Frank Garcia
Name Sedgwick/CMS
Role Appellee
Status Active
Name Edward R. Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 360 So. 3d 378
View View File
Docket Date 2022-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Felix Rivera
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Airlines
Docket Date 2022-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Felix Rivera
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Mot Amend/Corr Rcd ~       Appellant's motion docketed August 8, 2022, seeking to correct and supplement the record on appeal is denied.
Docket Date 2022-08-08
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND SUPPLEMENT THE RECORD
On Behalf Of Felix Rivera
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Felix Rivera
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 574 pages SEALED
Docket Date 2022-06-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Felix Rivera
Docket Date 2022-06-08
Type Notice
Subtype Notice
Description Notice ~ of failure to deposit costs of record
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate (fee paid w/this)
On Behalf Of Felix Rivera
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Felix Rivera
Docket Date 2022-05-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Felix Rivera
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 18, 2022, and in the lower tribunal on May 17, 2022.
THE ESTATE OF MICHAEL CIMINO VS AMERICAN AIRLINES, INC. and EDWIN DIAZ 4D2020-1712 2020-07-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001723

Parties

Name The Estate of Michael Cimino
Role Petitioner
Status Active
Representations Robert Allen Rosenberg, Chris Kleppin
Name AMERICAN AIRLINES, INC.
Role Respondent
Status Active
Representations Jesse H. Diner, Jay Cohen, Kelly H. Kolb
Name Edwin Diaz
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-1488 AND 4D20-1712 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D20-1488 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-09-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO PETITION
On Behalf Of The Estate of Michael Cimino
Docket Date 2020-09-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AMENDED* ***STRICKEN 9/9/20***
On Behalf Of The Estate of Michael Cimino
Docket Date 2020-09-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of The Estate of Michael Cimino
Docket Date 2020-08-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the August 4, 2020 motion to consolidate is granted, and the above–styled case numbers are now consolidated and shall proceed under case number 20-1488.
Docket Date 2020-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS' NON-OPPOSITION TO PETITIONER'S NOTICE OF RELATED CASE AND SUGGESTION FOR CONSOLIDATION
On Behalf Of The Estate of Michael Cimino
Docket Date 2020-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Estate of Michael Cimino
Docket Date 2020-08-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-08-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE OF RELATED CASE AND SUGGESTION FOR CONSOLIDATION
On Behalf Of The Estate of Michael Cimino
Docket Date 2020-08-03
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal** **STRICKEN**
Docket Date 2020-07-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of The Estate of Michael Cimino
Docket Date 2020-09-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ 2ND AMENDED
On Behalf Of The Estate of Michael Cimino
Docket Date 2020-09-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AMENDED*
On Behalf Of The Estate of Michael Cimino

Date of last update: 01 Feb 2025

Sources: Florida Department of State