Search icon

COZEN O'CONNOR, PC

Company Details

Entity Name: COZEN O'CONNOR, PC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: F06000003174
FEI/EIN Number 231732832
Address: 1650 MARKET STREET, PHILADELPHIA, PA, 19103, US
Mail Address: 1650 MARKET STREET, PHILADELPHIA, PA, 19103, US
Place of Formation: PENNSYLVANIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
HELLER MICHAEL J Chief Executive Officer 1650 MARKET STREET, PHILADELPHIA, PA, 19103

Chief Operating Officer

Name Role Address
ELLMAN DAVID W Chief Operating Officer 1650 MARKET STREET, PHILADELPHIA, PA, 19103

Vice President

Name Role Address
FELDMAN ELLIOTT R Vice President 1650 MARKET STREET, PHILADELPHIA, PA, 19103
WELCH INGRID Vice President 1650 MARKET STREET, PHILADELPHIA, PA, 19103

Secretary

Name Role Address
WELCH INGRID Secretary 1650 MARKET STREET, PHILADELPHIA, PA, 19103

Treasurer

Name Role Address
ELLMAN DAVID W Treasurer 1650 MARKET STREET, PHILADELPHIA, PA, 19103

Assistant Secretary

Name Role Address
ELLMAN DAVID W Assistant Secretary 1650 MARKET STREET, PHILADELPHIA, PA, 19103

Manager

Name Role Address
McGuinness Vincent J Manager 1650 MARKET STREET, PHILADELPHIA, PA, 19103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026584 COZEN O'CONNOR ACTIVE 2013-03-19 2028-12-31 No data C/O INGRID WELCH, ESQUIRE, 1650 MARKET STREET SUITE 2800, PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1650 MARKET STREET, PHILADELPHIA, PA 19103 No data
CHANGE OF MAILING ADDRESS 2016-03-30 1650 MARKET STREET, PHILADELPHIA, PA 19103 No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
COZEN O' CONNOR, PLC AND JOHN DAVID DICKENSON VS MINTZ TRUPPMAN, P.A. 3D2018-1976 2018-10-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28473

Parties

Name JOHN DAVID DICKENSON
Role Appellant
Status Active
Name COZEN O'CONNOR, PC
Role Appellant
Status Active
Representations CHARLES C. KLINE, REID KLINE, JASON R. DOMARK, ELIZABETH FATA CARPENTER
Name MINTZ TRUPPMAN, P.A.
Role Appellee
Status Active
Representations Mark J. Mintz, Timothy H. Crutchfield, CRAIG M. GREENE, Israel U. Reyes, Patricia Gladson, Thomas E. Scott, Cheryl L. Riess, SHAWN R. HORWICK
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondent’s Response to Petitioners’ Motion for Rehearing and/or Certification, filed on November 28, 2022, is noted.Upon consideration, Petitioners’ Corrected Motion for Rehearing and/or Certification is hereby denied. In light of the Florida Supreme Court’s August 25, 2022, decision, quashing this Court’s June 17, 2020, Opinion in this case, this Court’s June 17, 2020, Order that denied Respondent’s September 9, 2019, Motion for Appellate Attorney’s Fees, is hereby vacated. This Court conditionally grants, and remands, Respondent’s September 9, 2019, Motion, conditioned upon Respondent ultimately prevailing on its claims that Petitioners violated Florida’s Mediation Confidentiality and Privilege Act (“the Act”), and that Respondent has standing to obtain relief under the Act. FERNANDEZ, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS'MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent Mintz Truppman, P.A.’s Motion for Extension of Time to file a response to Petitioners’ Corrected Motion for Rehearing and/or Certification is hereby granted to and including fourteen (14) days from the date of this Order.
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, MINTZ TRUPPMAN, P.A.'S MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE ~ LEXINGTON INSURANCE COMPANY'S NOTICE OF JOINDER IN COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S RESPONSE TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO COZEN O'CONNOR, PLC AND JOHN DAVID DICKENSON'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of COZEN O'CONNOR
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S RESPONSE TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of COZEN O'CONNOR
Docket Date 2022-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ COZEN O'CONNOR, P.L.C. AND JOHNDAVID DICKENSON'S MOTION FORREHEARING AND/OR CERTIFICATION
On Behalf Of COZEN O'CONNOR
Docket Date 2022-10-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ LEXINGTON INSURANCE COMPANY'S NOTICE OF JOINDER IN COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S CORRECTED MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT, MINTZ TRUPPMAN, P.A.'S MOTION FOR RULING ON MOTION FOR APPELLATE ATTORNEY'S FEES CONSISTENT WITH OUTCOME OF PROCEEDINGS ON REMAND
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the parties’ Joint Motion for Briefing Schedule is hereby denied as moot.
Docket Date 2022-10-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Remand from the Florida Supreme Court
Docket Date 2022-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION FOR BRIEFING SCHEDULE ON REMAND FROM FLORIDA SUPREME COURT
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-09-15
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2022-08-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2021-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Petitioners are ordered to pay $49.00 to the Clerk of the Court on or before May 31, 2021, for charges involved in the preparation of the record. Thereafter, the record will be forwarded to the Supreme Court of Florida electronically.
Docket Date 2021-04-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The Court accepts jurisdiction of this case.Petitioner’s initial brief on the merits must be served on orbefore June 1, 2021; respondent’s answer brief on the merits mustbe served thirty days after service of petitioner’s initial brief on themerits; petitioner’s reply brief on the merits must be served thirtydays after service of respondent’s answer brief on the merits; andrespondent’s cross-reply brief on the merits, if authorized, must beserved thirty days after service of petitioner’s reply brief on themerits.The Clerk of the Third District Court of Appeal must file therecord which must be properly indexed and paginated on or beforeMay 21, 2021. The Clerk may provide the record in the format ascurrently maintained at the district court, either paper or electronic.
Docket Date 2020-08-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-08-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Respondent Mintz Truppman, P.A.’s Motion for Rehearing is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur. Respondent Mintz Truppman, P.A.’s Motion for Rehearing En Banc is denied.
Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ LEXINGTON INSURANC ECOMPANY, COZEN O'CONNOR, P.C.AND DAVID DICKENSON'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of COZEN O'CONNOR
Docket Date 2020-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petitions for prohibition granted; petitions for certiorari dismissed as moot.
Docket Date 2020-06-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" TUESDAY, MAY 5, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-01-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, this cause is set for oral argument onTUESDAY, MAY 5, 2020 at 9:30 o'clock A.M. The parties will be allowed ten(10) minutes per side to present oral argument.
Docket Date 2020-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Withdrawal as Counsel by Brian Dominguez, Esquire, on behalf of Petitioner Lexington Insurance Company, filed on January 22, 2020, is recognized by the Court.
Docket Date 2020-01-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAW AS COUNSEL BY BRIAN DOMINGUEZ
On Behalf Of COZEN O'CONNOR
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO CONSOLIDATED REPLY BRIEF
On Behalf Of COZEN O'CONNOR
Docket Date 2020-01-02
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS CONSOLIDATED REPLY TO RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of COZEN O'CONNOR
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ We grant Respondent's Motion to Strike the petitioners' Reply Briefs. Within fifteen (15) days of the date of this Order (and consistent with this Court's February 27, 2019, Order), Petitioners may, but are not required to, file a single, consolidated reply not to exceed fifteen (15) pages. To be clear, Petitioners are not required to file a reply at all; it is optional. But, if Petitioners do choose to file a reply, then that reply must: (I) be filed within fifteen (15) days of the date of this Order; (II) not exceed fifteen (15) pages; and (III) be a single reply consolidating into one reply the arguments of both petitioners. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-12-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS, LEXINGTON INSURANCE COMPANY COZEN O'CONNOR, PLC, AND JOHN DAVID DICKENSON'S JOINT RESPONSE TO RESPONDENT'S MOTION TO STRIKE REPLY BRIEFS
On Behalf Of COZEN O'CONNOR
Docket Date 2019-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners Lexington Insurance Company, Cozen O'Connor, PLC, and John David Dickenson shall, within ten (10) days from the date of this Order, file a single, consolidated response to the respondent's December 5, 2019, Motion to Strike the Reply Briefs.
Docket Date 2019-12-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPPENDIX TO REPLY BRIE OF PETITIONERS,COZEN O'CONNOR, PLC AND JOHN DAVID DICKENSON
On Behalf Of COZEN O'CONNOR
Docket Date 2019-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT, MINTZ TRUPPMAN, P.A.'S MOTION TO STRIKE REPLY BRIEFS
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See Order issued on 12/18/19.REPLY BRIEF OF PETITIONERS,COZEN O'CONNOR, PLC AND JOHN DAVID DICKENSON
On Behalf Of COZEN O'CONNOR
Docket Date 2019-12-05
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, LEXINGTON INSURANCE COMPANY'S REPLY TO RESPONDENT MINTZ TRUPPMAN, P.A.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COZEN O'CONNOR
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for an Extension of Time is granted. Petitioners’ consolidated reply brief shall be filed no later than December 5, 2019. No further extensions will be granted absent a showing of extraordinary circumstances.
Docket Date 2019-10-21
Type Notice
Subtype Notice
Description Notice ~ PETITIONER, LEXINGTON INSURANCE COMPANY'SNOTICE OF JOINDER IN COZEN O'CONNOR ANDJOHN DAVID DICKENSON'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of COZEN O'CONNOR
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS, COZEN O'CONNOR AND JOHN DAVID DICKENSON'S UNOPPOSED MOTION FOR EXTENSION OF TIME REPLY TO RESPONSE
On Behalf Of COZEN O'CONNOR
Docket Date 2019-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Notice of Joinder filed on September 27, 2019, is granted as stated in the motion.
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF JOINDER
On Behalf Of COZEN O'CONNOR
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s unopposed motion for extension of time to file a reply to the response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including October 21, 2019.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER, LEXINGTON INSURANCE COMPANY'SUNOPPOSED MOTION FOR EXTENSION OF TIME TOREPLY TO MINTZ TRUPPMAN, P.A.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent’s motion to accept the response to the petitions for writ of prohibition and writ of certiorari filed on September 10, 2019 is granted, and the response is accepted as timely filed.
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ MINTZ TRUPPMAN, P.A.'S RESPONSE TO LEXINGTON INSURANCECOMPANY'S PETITION FOR WRIT OF CERTIORARI AND COZENO'CONNOR, PLC AND JOHN DAVID DICKENSON'S PEITION FORWRITS OF PROHIBITION AND CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO ACCEPT 12:10 A.M. FILINGDUE TO E-PORTAL WEBSITE ERROR
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-09
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT MINTZ TRUPPMAN, P.A.'S APPENDIX
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent’s motion for relief from the Court’s August 27, 2019 order is granted. Respondent is granted until September 9, 2019 to file a response to the pending petitions.
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM AUGUST 27, 2019, ORDERPROVIDING NO FURTHER EXTENSIONS WILL BE ALLOWEDAND FOR AN ADDITIONAL EXTENSION OF TWO DAYS
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s motion for extension of time to file responses to both petitions is granted to and including September 5, 2019. No further extensions will be allowed.
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR BRIEF ADDITIONAL EXTENSION OF TIME
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 23, 2019.
Docket Date 2019-07-29
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE THAT CO-PETITIONERS DO NOT OPPOSE MOTION FOR EXTENSION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 29, 2019.
Docket Date 2019-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Mintz Truppman, P.A.’s third motion for an extension of time to file a response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including June 28, 2019.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ RESPONDENT MINTZ TRUPPMAN, P.A.'STHIRD MOTION FOR EXTENSION OF TIME TORESPOND TO CONSOLIDATED PETITION FOR WRIT OFPROHIBITION AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s second motion for an extension of time to file a response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including May 29, 2019.
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT MINTZ TRUPPMAN, P.A.'SSECOND MOTION FOR EXTENSION OF TIME TORESPOND TO CONSOLIDATED PETITION FOR WRIT OFPROHIBITION AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Mintz Truppman, P.A.’s motion for an extension of time to file a response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including April 29, 2019.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT MINTZ TRUPPMAN, P.A.'S MOTION FOR EXTENSIONOF TIME TO RESPOND TO CONSOLIDATED PETITION FOR WRITOF PROHIBITION AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ On the Court's own motion, we consolidate the petitions filed in 3D18-1975 and 3D18-1976 under case number 3D18-1976. Respondent's pending motions seeking an extension of time to respond to the petitions are granted. Within thirty (30) days, respondent shall file a single, consolidated response to the petitions, not to exceed fifty (50) pages. Petitioners may, but are not required to, file a single consolidated reply, not to exceed fifteen (15) pages, within twenty (20) days thereafter. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s third motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including February 20, 2019.
Docket Date 2019-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to pet. for writ of prohibition
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COZEN O'CONNOR
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s second motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including January 21, 2019.
Docket Date 2018-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including December 6, 2018.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COZEN O'CONNOR
Docket Date 2018-10-02
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-01
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1975
On Behalf Of COZEN O'CONNOR
Docket Date 2018-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COZEN O'CONNOR
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The 4300 filing fee for a petition for writ of prohibition is due.

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State