Search icon

DEPOSITORS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: DEPOSITORS INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2007 (17 years ago)
Document Number: F07000005086
FEI/EIN Number 421207150

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

Address: 1100 LOCUST STREET, DES MOINES, IA, 50391, US
Mail Address: 1100 LOCUST STREET, DES MOINES, IA, 50391, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
BEAL CHARLES A Director 1100 LOCUST STREET, DES MOINES, IA, 50391
BERVEN MARK A Director 1100 LOCUST STREET, DES MOINES, IA, 50391
WILLIAMS GEORGE MIII Director 1100 LOCUST STREET, DES MOINES, IA, 50391
ROTHERMEL PETER J Treasurer 1100 LOCUST STREET, DES MOINES, IA, 50391
SKINGLE DENISE L Secretary 1100 LOCUST STREET, DES MOINES, IA, 50391
Kempton Casey A Director 1100 LOCUST STREET, DES MOINES, IA, 50391
CHIEF FINNCIAL OFFICER OF FLORIDA Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 1100 LOCUST STREET, DES MOINES, IA 50391 -
CHANGE OF MAILING ADDRESS 2017-07-07 1100 LOCUST STREET, DES MOINES, IA 50391 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000071266 LAPSED 2016 CA 002805 C OKALOOSA COUNTY CIRCUIT CIVIL 2018-02-07 2023-02-19 $282,282.37 BRADLEY J. GOEKE, 1800 23RD STREET, NICEVILLE, FLORIDA 32578

Court Cases

Title Case Number Docket Date Status
PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM D/B/A FLORIDA HOSPITAL WESLEY CHAPEL A/A/O ALMA L. MCKINNEY VS DEPOSITORS INSURANCE COMPANY 5D2021-2721 2021-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-SC-008734-O

Parties

Name Alma L. McKinney
Role Appellant
Status Active
Name FLORIDA HOSPITAL WESLEY CHAPEL, INC.
Role Appellant
Status Active
Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Appellant
Status Active
Representations K. Douglas Walker, Chad A. Barr
Name DEPOSITORS INSURANCE COMPANY
Role Appellee
Status Active
Representations Hinda Klein, Andrew Chiera
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Hinda Klein 510815
On Behalf Of Depositors Insurance Company
Docket Date 2021-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-11-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Hinda Klein 510815
On Behalf Of Depositors Insurance Company
Docket Date 2021-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Depositors Insurance Company
Docket Date 2021-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/21/21
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, ETC. VS DEPOSITORS INSURANCE COMPANY SC2021-1106 2021-07-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482018SC008734A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-71

Parties

Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Petitioner
Status Active
Representations Chad A. Barr
Name FLORIDA HOSPITAL WESLEY CHAPEL, INC.
Role Petitioner
Status Active
Name Alma L. McKinney
Role Petitioner
Status Active
Name DEPOSITORS INSURANCE COMPANY
Role Respondent
Status Active
Representations Lara J. Edelstein, Hinda Klein
Name Hon. Elizabeth J. Starr
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-11-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-11-05
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2021-10-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-10-01
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion for Review of Fifth District Court of Appeal's Order Denying Motion to Recall Mandate and/or Stay Issuance of the Mandate filed in the above styled cause is hereby denied.
Docket Date 2021-09-23
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FORREVIEW OF FIFTH DISTRICT COURT OF APPEAL'S ORDERDENYING MOTION TO RECALL MANDATE AND/OR STAY ISSUANCEOF THE MANDATE
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-09-21
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ PETITIONER'S MOTION FOR REVIEW OF FIFTH DISTRICT COURT OF APPEAL'S ORDER DENYING MOTION TO RECALL MANDATE AND/OR STAY ISSUANCE OF THE MANDATE
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-09-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 11, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-09-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ITS ANSWER BRIEF ON JURISDICTION
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-08-24
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 23, 2021, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2021-08-23
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE RESPONSE TO PETITIONER'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-08-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional appendix, which was filed with this Court on August 6, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before August 16, 2021, to file an amended appendix. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2021-08-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-08-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-08-06
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION ON REVIEW FROM THE FIFTH DISTRICT COURT OF APPEAL * Stricken on 8/20/21 for non-compliance. Contains more than the order/opinion for review *
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-07-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
DEPOSITORS INSURANCE COMPANY VS PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, D/B/A FLORIDA HOSPITAL WESLEY CHAPEL, A/A/O ALMA L. MCKINNEY 5D2021-0071 2021-01-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-AP-000010-A-O

County Court for the Ninth Judicial Circuit, Orange County
2018-SC-008734-O

Parties

Name DEPOSITORS INSURANCE COMPANY
Role Appellant
Status Active
Representations Lara Judith Edelstein, Hinda Klein
Name FLORIDA HOSPITAL WESLEY CHAPEL, INC.
Role Appellee
Status Active
Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Nancy Josette Saint-Pierre, Chad A. Barr, K. Douglas Walker
Name Alma L. McKinney
Role Appellee
Status Active
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1106 PETITION FOR REVIEW DENIED
Docket Date 2021-10-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC21-1106 MOTION FOR REVIEW OF 5DCA ORDER DENYING MOTION TO RECALL OR STAY MANDATE IS DENIED
Docket Date 2021-09-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE AND STAY ISSUANCE OF MANDATE
Docket Date 2021-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/31 MOTION
On Behalf Of Depositors Insurance Company
Docket Date 2021-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE AND STAY ISSUANCE OF MANDATE
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-07-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC21-1106
Docket Date 2021-07-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ NOTICE OF DISCRETN. JURISDICTN---AMENDED
Docket Date 2021-07-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Depositors Insurance Company
Docket Date 2021-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Depositors Insurance Company
Docket Date 2021-06-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-06-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH DIRECTIONS
Docket Date 2021-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-04-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/13 ORDER
On Behalf Of Depositors Insurance Company
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/13 ORDER
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2021-04-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 5/20 @ 11:00 A.M.
Docket Date 2021-04-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Depositors Insurance Company
Docket Date 2021-04-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-04-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 1/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SMALL CLAIMS RECORD ON APPEAL 2270 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-07
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 Depositors Insurance Company
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SMALL CLAIMS SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOTION FOR FEES & COSTS; RESPONSE FOUND IN ROA PAGE 10-12
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ SEE ROA PAGE 181-182
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOUND IN ROA PAGES 7-9; FOR MERIT PANEL CONSIDERATION
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FILED 7/15/20
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/20/2020
On Behalf Of Depositors Insurance Company
DEPOSITORS INSURANCE COMPANY A/K/A NATIONWIDE VS KEVIN STARKE 5D2017-3302 2017-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-00044-O

Parties

Name DEPOSITORS INSURANCE COMPANY
Role Appellant
Status Active
Representations RICHARD A. SHERMAN, SR., JAMES W. SHERMAN, ALAN K. COOPER
Name KEVIN STARKE
Role Appellee
Status Active
Representations Nicholas A. Shannin, Tiffany M. Faddis
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2019-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2018-10-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2018-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEVIN STARKE
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/8
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KEVIN STARKE
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/8
On Behalf Of KEVIN STARKE
Docket Date 2018-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/9
On Behalf Of KEVIN STARKE
Docket Date 2018-03-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of KEVIN STARKE
Docket Date 2018-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2018-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2018-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ OR MERIT PANEL CONSIDERATION
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2018-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1183 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 3/12; IB BY 3/14
Docket Date 2018-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 2/2 ORDER, MOT FOR CONSTRUCTION OF RULE 9.300(b) AND ALTERNATIVE MOT FOR EOT FOR IB; SEE 2/8 ORDER DISCHARGING SHOW CAUSE
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2018-02-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 2/8 ORDER
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2018-01-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-01-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TO 1/3/18
Docket Date 2017-11-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2017-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE W/IN 70 DAYS
Docket Date 2017-11-21
Type Mediation
Subtype Other
Description Other ~ AGREED MOT TO USE WILLIAM H. LORE AS MEDIATOR; AA RICHARD A SHERMAN, SR 0184170
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2017-11-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ VACATED AND W/DRWN PER 11/22 ORDER
Docket Date 2017-11-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA RICHARD A SHERMAN, SR 0184170
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2017-11-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ VACATED AND W/DRWN PER 11/22 ORDER
Docket Date 2017-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NICHOLAS A SHANNIN 0009570
On Behalf Of KEVIN STARKE
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN STARKE
Docket Date 2017-11-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2017-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RICHARD A SHERMAN, SR 0184170
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2017-11-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/20/17
On Behalf Of DEPOSITORS INSURANCE COMPANY
Docket Date 2017-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State