Search icon

VERIZON COMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: VERIZON COMMUNICATIONS INC.
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: 07 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2003 (21 years ago)
Document Number: F00000006782
FEI/EIN Number 23-2259884

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1095 Avenue of the Americas, New York, NY, 10036, US
Mail Address: 1095 Avenue of the Americas, New York, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Vestberg Hans E Chairman 1095 Avenue of the Americas, New York, NY, 10036
AUSTIN ROXANNE S Director 1095 Avenue of the Americas, New York, NY, 10036
Shipman Karen E Assi 1095 Avenue of the Americas, New York, NY, 10036
C T CORPORATION SYSTEM Agent -
Vestberg Hans E Chief Executive Officer 1095 Avenue of the Americas, New York, NY, 10036
Otis Clarence Jr. Director 1095 Avenue of the Americas, New York, NY, 10036
Ferrara-Mora Susanne M Assi 1095 Avenue of the Americas, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1095 Avenue of the Americas, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-03-26 1095 Avenue of the Americas, New York, NY 10036 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2003-10-22 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-05 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
MASTEC, INC. VS EVANSTON INSURANCE CO. 2D2021-0258 2021-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-8308

Parties

Name MASTEC NORTH AMERICA, INC.
Role Appellant
Status Active
Name MASTEC, INC.
Role Appellant
Status Active
Representations MICHAEL W. LEONARD, ESQ., MOLLY CHAFE - BROCKMEYER, ESQ., MARK A. BOYLE, ESQ.
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Name VERIZON SERVICES CORP.
Role Appellee
Status Active
Name INTEGRATED DRAINAGE SOLUTIONS, INC.
Role Appellee
Status Active
Name EVANSTON INSURANCE CO.
Role Appellee
Status Active
Representations APRIL T. VILLAVERDE, ESQ., GARY S. KULL, ESQ., JOSH LEVY, ESQ., JEDIDIAH VANDER KLOK, ESQ.
Name VERIZON FLORIDA, L L C
Role Appellee
Status Active
Name ESSEX INSURANCE CO.
Role Appellee
Status Active
Name ERICA WIGGINS
Role Appellee
Status Active
Name ESTATE OF DIANE YEAGER-LOMBARD
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied.
Docket Date 2022-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-01-31
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. By Friday, February 4, 2022, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on THURSDAY, FEBRUARY 17, 2022, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge John K. Stargel, Judge Suzanne Labrit. Oral argument will occur in Courtroom 3A of the St. Petersburg Judicial Building, 545 FIRST AVENUE NORTH, ST. PETERSBURG, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-10-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ April T. Villaverde
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-10-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Villaverde's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Jedidiah Vander Klok with all submissions when serving foreign attorney April T. Villaverde with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MASTEC, INC.
Docket Date 2021-10-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MASTEC, INC.
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MASTEC, INC.
Docket Date 2021-09-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by October 7, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//14 - AB DUE 8/6/21
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MASTEC, INC.
Docket Date 2021-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASTEC, INC.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 24, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of MASTEC, INC.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Gary Kull's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Jedidiah Vander Klok with all submissions when serving foreign attorney Gary Kull with documents.
Docket Date 2021-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-04-05
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - REDACTED - 1914 PAGES
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, attorney Gary Kull shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 10, 2021.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-03-18
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 MASTEC, INC.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MASTEC, INC.
JOHN S. STRITZINGER VS VERIZON COMMUNICATIONS, INC., ET AL., 2D2018-2110 2018-05-25 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018-CA-31

Parties

Name John S. Stritzinger
Role Petitioner
Status Active
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Name DOLLAR RENTAL CAR
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Petitioner's motion to consolidate is denied as moot.
Docket Date 2018-07-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This proceeding is dismissed for failure of the petitioner to comply with this court's June 28, 2018, order requesting payment of the filing fee. Petitioner's motion to consolidate is denied as moot.
Docket Date 2018-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Sleet, and Lucas
Docket Date 2018-06-28
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ The petitioner's motion to proceed in forma pauperis is denied. The petitioner does not meet the financial requirements for this status. See § 57.082(2)(a)1., Fla. Stat. (2018). The petitioner shall submit the $300.00 filing fee within 15 days of the date of this order, failing which the petition will be dismissed without further notice. The petitioner's motion for appointment of co-counsel is treated as a motion for appointment of counsel. The motion is denied. The petitioner shall proceed pro se, without prejudice to retaining counsel.
Docket Date 2018-06-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2018-06-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, Petitioner shall supplement his motion to appear forma pauperis with a financial affidavit, a copy of which is enclosed for his use.
Docket Date 2018-06-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2018-06-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE ON SUMTER COUNTY CIVIL DAMAGES CAUSE APPEALED OUT OF REGION TO 2ND DCA
Docket Date 2018-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of John S. Stritzinger
Docket Date 2018-06-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2018-05-30
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of John S. Stritzinger
Docket Date 2018-05-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
JOHN S. STRITZINGER VS VERIZON COMMUNICATIONS, ET AL 2D2018-2029 2018-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
18-CA-31

Parties

Name John S. Stritzinger
Role Appellant
Status Active
Name JOHN S. STRITZINGER, (DNU)
Role Appellant
Status Withdrawn
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Name DOLLAR RENTAL CAR
Role Appellee
Status Active
Name 5DCA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-08
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Khouzam, Sleet, and Rothstein-Youakim
Docket Date 2018-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **NOTE: Motion transferred to 5th DCA**
Docket Date 2018-06-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2018-05-25
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2018-05-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-05-24
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRIT OF MANDAMUS TO COMMAND THE 2 nd CIRCUIT COURT OFAPPEALS TO DOCKET AN APPEAL OUT OF THE CIRCUIT MAP BOUNDARIES FOR SUMTERCOUNTY FLORIDA
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN S. STRITZINGER, (DNU)
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description FF:Unknown
Docket Date 2018-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-08
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ The appellant's motion to consolidate is denied as moot.
ESSEX INSURANCE COMPANY VS INTEGRATED DRAINAGE SOLUTIONS, INC., ET AL., 2D2014-3923 2014-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-8308CA

Parties

Name ESSEX INSURANCE COMPANY
Role Appellant
Status Active
Representations ROBERT ALDEN SWIFT, ESQ., CHRISTINE A. WASULA, ESQ.
Name ESTATE OF DIANE YEAGER- LOMBAR
Role Appellee
Status Active
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Name INTEGRATED DRAINAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations MARK A. BOYLE, ESQ., AMANDA K. ANDERSON, ESQ., J. GREGORY GIANNUZZI, ESQ., C. RICHARD NEWSOME, ESQ., WILLIAM C. OURAND, ESQ., R. FRANK MELTON, I I, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name VERIZON FLORIDA, L L C
Role Appellee
Status Active
Name MASTEC, INC.
Role Appellee
Status Active
Representations MICHAEL W. LEONARD, ESQ.
Name ERICA WIGGINS
Role Appellee
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name VERIZON SERVICES CORP.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-03-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-03-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-09-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT/ Supplement response
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-11-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT, ESSEX INSURANCE COMPANY'S, MOTION FOR REHEARING
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA, INC.'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPONDTO APPELLANT, ESSEX INSURANCE COMPANY'S, MOTION FOR REHEARING
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-10-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AS TO APPELLEES' MOTIONTO DISMISS FOR LACK OF JURISDICTION
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, CRENSHAW, AND MORRIS
Docket Date 2015-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ & cancelling OA of 10/27/15
Docket Date 2015-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES ~ & request for costs is stricken
Docket Date 2015-10-05
Type Response
Subtype Reply
Description REPLY ~ APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA, INC.'S,REPLY TO APPELLANT, ESSEX INSURANCE COMPANY'S, RESPONSETO APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA,INC.'S, MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ "Appellees, Mastec, Inc. and Mastec North America, Inc.'s, motion for leave to file a reply to appellant's response to appellees, Mastec, Inc, and Matect North America's, motion dismiss for lack of jurisdiction" is granted. The reply shall be served within 10 days of the date of this order.
Docket Date 2015-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA, INC.'S, MOTION FOR LEAVE TO FILE A REPLY TO APPELLANT'S RESPONSE TO APPELLEES, MASTEC, INC, AND MATECT NORTH AMERICA'S, MOTION DISMISS FOR LACK OF JURISDICTION
On Behalf Of MASTEC, INC.
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ AA's eot to respond to AE's mot to dism
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA, INC.'S, MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ MILLS
Docket Date 2015-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall arrange for rec transmission(15) or dism
Docket Date 2015-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-04-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-03-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 03/27/15 amended
On Behalf Of MASTEC, INC.
Docket Date 2015-01-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 01/21/15
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/22/14
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-relinq period concluded
Docket Date 2014-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ second amended complaint
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-09-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Tic/JT
Docket Date 2014-09-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE OF FILING SECOND AMENDED COMPLAINT
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTIONTO DISMISS FOR LACK OF JURISDICTION
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-08-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of MASTEC, INC.
Docket Date 2014-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-08-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ERICA WIGGINS VS VERIZON COMMUNICATIONS, INC., ET AL 2D2013-3595 2013-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-1579

Parties

Name ESTATE OF DIANE YEAGER - LOMBARD
Role Appellant
Status Active
Name ERICA WIGGINS
Role Appellant
Status Active
Representations CELENE H. HUMPHRIES, ESQ., STEVEN L. BRANNOCK, ESQ., WILLIAM C. OURAND, ESQ., MAEGEN P. LUKA, ESQ., C. RICHARD NEWSOME, ESQ.
Name D/B/A I D S DIRECTIONAL DRILL.
Role Appellee
Status Active
Name MASTEC, INC.
Role Appellee
Status Active
Name VERIZON FLORIDA, L L C
Role Appellee
Status Active
Name VERIZON SERVICES CORP.
Role Appellee
Status Active
Name INTEGRATED DRAIN SOLUTIONS,
Role Appellee
Status Active
Representations JULIE BORK GLASSMAN, ESQ
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Representations Peter D. Webster, Esq., WENDY F. LUMISH, ESQ., J. GREGORY GIANNUZZI, ESQ., EDUARDO COSIO, ESQ., STEVEN M. BLICKENSDERFER, ESQ., PAUL B. FULMER, I I I, ESQ., ALINA ALONSO RODRIGUEZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 6/23/15 OA Cont'd
Docket Date 2015-04-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AMENDED
On Behalf Of ERICA WIGGINS
Docket Date 2015-04-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ERICA WIGGINS
Docket Date 2015-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERICA WIGGINS
Docket Date 2015-03-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/6/15 OA Cont'd
Docket Date 2015-03-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-03-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Reply brief responsive to Verizon is stricken
Docket Date 2015-03-06
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of ERICA WIGGINS
Docket Date 2015-03-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION TO AMEND APPELLANT'S REPLY BRIEF TO THE ANSWER BRIEF OF APPELLEES VERIZON COMMUNICATIONS, INC., VERIZON SERVICES CORP., VERIZON FLORIDA, LLC,MASTEC, INC., and MASTEC NORTH AMERICA, INC.
On Behalf Of ERICA WIGGINS
Docket Date 2015-02-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JT/ Reply is stricken.
Docket Date 2015-02-18
Type Response
Subtype Response
Description RESPONSE ~ "STRICKEN" 2/26/2015 RESPONSE OF APPELLEES IN OPPOSITION TO APPELLANT'SMOTION FOR LEAVE TO FILE REPLY TO APPELLEES' OPPOSITIONTO APPELLANT'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-02-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JT/ notice of withdrawal treated as motion to withdraw to appellant's motion for attorney's fees.
Docket Date 2015-02-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ERICA WIGGINS
Docket Date 2015-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **3RD SUPPLEMENTAL**
Docket Date 2015-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-02-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEES MASTEC, INC., ANDMASTEC NORTH AMERICA, INC., TO APPELLANT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-01-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE INTEGRATED DRAINAGE SOLUTIONS. INC.'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of INTEGRATED DRAIN SOLUTIONS,
Docket Date 2015-01-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2015-01-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2015-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITH ATTACHMENTS "Dismissed in the order of 2/11/2015" granting the withdrawal of the motion.
On Behalf Of ERICA WIGGINS
Docket Date 2015-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ERICA WIGGINS
Docket Date 2015-01-23
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ "STRICKEN" see order of 3/11/2015 SUPPLEMENTAL APPENDIX TO REPLY BRIEF TO ANSWER BRIEF OF MASTEC, INC. AND MASTEC NORTH AMERICA, INC.
On Behalf Of ERICA WIGGINS
Docket Date 2014-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/10/14
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-01-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ERICA WIGGINS
Docket Date 2015-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERICA WIGGINS
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERICA WIGGINS
Docket Date 2014-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2014-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERICA WIGGINS
Docket Date 2014-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF AE, INTEGRATED DRAINAGE SOLUTIONS, INC., D/B/A IDS DIRECTIONAL DRILLING
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERICA WIGGINS
Docket Date 2014-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTION RECORD
Docket Date 2014-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **3RD SUPPLEMENTAL**
Docket Date 2014-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ AB due 45 days of order
Docket Date 2014-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-09-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES VERIZON COMMUNICATIONS, INC., VERIZON SERVICES CORP., VERIZON FLORIDA, LLC, MASTEC, INC., and MASTEC NORTH AMERICA, INC.
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2014-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ INTEGRATED DRAINAGE SOLUTIONS, INC.'S
On Behalf Of INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB due 8/9/2014
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/10/2014
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **2ND SUPPLEMENTAL**
Docket Date 2014-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ motion for clarification of briefing schedule
Docket Date 2014-05-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AGREED MOTION
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ CM-to amend 5-13-14 IB
Docket Date 2014-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO AMEND THE INITIAL BRIEF
On Behalf Of ERICA WIGGINS
Docket Date 2014-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ERICA WIGGINS
Docket Date 2014-05-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ERICA WIGGINS
Docket Date 2014-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERICA WIGGINS
Docket Date 2014-04-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ERICA WIGGINS
Docket Date 2014-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-04
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 ERICA WIGGINS
Docket Date 2014-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP ADDITIONAL RECORD
Docket Date 2014-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **1ST SUPPLEMENTAL**
Docket Date 2014-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ ib due 04-04-14
Docket Date 2014-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ERICA WIGGINS
Docket Date 2014-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initialbrief due 03-05-14
On Behalf Of ERICA WIGGINS
Docket Date 2014-01-09
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2013-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SABELLA ***FTP CORRECTION FILED ON 12/20/13***
Docket Date 2013-11-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE INABILITY TO COMPLETE RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ IB due 02-03-14
Docket Date 2013-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ERICA WIGGINS
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2013-09-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ERICA WIGGINS
Docket Date 2013-08-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2013-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2013-08-19
Type Response
Subtype Response
Description RESPONSE ~ to order
On Behalf Of ERICA WIGGINS
Docket Date 2013-07-30
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Discharged 8/28/2013
Docket Date 2013-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERICA WIGGINS
ESSEX INSURANCE COMPANY VS INTEGRATED DRAINAGE SOLUTIONS, INC., ET AL 2D2012-3146 2012-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-8308CA

Parties

Name ESSEX INSURANCE COMPANY
Role Appellant
Status Active
Representations ROBERT ALDEN SWIFT, ESQ., CHRISTINE A. WASULA, ESQ.
Name MASTEC, INC.
Role Appellee
Status Active
Name INTEGRATED DRAINAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations MARK A. BOYLE, ESQ., J. GREGORY GIANNUZZI, ESQ., C. RICHARD NEWSOME, ESQ., AMANDA K. ANDERSON, ESQ.
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Name ERICA WIGGINS
Role Appellee
Status Active
Name VERIZON FLORIDA, L L C
Role Appellee
Status Active
Name ESTATE OF DIANE YEAGER - LOMBARD
Role Appellee
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name VERIZON SERVICES CORP.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-14
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a
Docket Date 2013-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND RESPONSE IN OPPOSITION TO AE'S MOTION FOR REHEARING
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2013-11-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2013-10-18
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2013-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2013-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2013-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2013-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2013-03-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2013-01-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 01/04/13
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2013-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Christine A. Wasula, Esq. 0164184
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ brief filed 12-03-12 is accepted as timely
Docket Date 2012-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ for MASTEC AND VERIZON EMAILED 11/30/12
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark A. Boyle, Esq. 0005886
Docket Date 2012-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-10-22
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-09-28
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/26/12
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-09-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES MILLS **CC COPIES**
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-08-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2012-08-02
Type Notice
Subtype Notice
Description Notice ~ TRANSCRIPTS HAVE NOT BEEN FILED
On Behalf Of PASCO CLERK
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ wall/CMc
Docket Date 2012-07-20
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ MILLS - 07/12/12
Docket Date 2012-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT ATTACHED
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss for lack of jurisdiction and motion for attorney's fees and costs
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae's motion to dismiss
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-03
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause why appeal should not be dismissed for lack of jurisdiction
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-06-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED - CERTIFIED COPY FILED ON 06/28/12
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-06-13
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED**(see 07-26-12 ord)
Docket Date 2012-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESSEX INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315436980 0420600 2011-02-11 13402 NORTH 30TH ST, TAMPA, FL, 33612
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-18
Emphasis S: STRUCK-BY, L: LANDSCPE
Case Closed 2011-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-03-10
Abatement Due Date 2011-03-16
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard CRUSHING
310914247 0420600 2007-03-02 38TH AND 51ST WEST, BRADENTON, FL, 34205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-05
Case Closed 2007-04-18

Related Activity

Type Complaint
Activity Nr 206252421
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
306769985 0420600 2003-07-03 10402 NORTH 56TH STREET, TAMPA, FL, 33617
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-03
Case Closed 2003-07-12

Related Activity

Type Complaint
Activity Nr 204576995
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State