Search icon

ZENITH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ZENITH 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: 11 Jul 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jul 1998 (27 years ago)
Document Number: F94000003596
FEI/EIN Number 951651549

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

Address: 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
Mail Address: 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HELIN CHAD J Executive Vice President 21255 CALIFA ST, WOODLAND HILLS, CA, 91367
MILLER JACK D Director 21255 CALIFA ST, WOODLAND HILLS, CA, 91367
VAN GUNDY KARI L Director 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
Goldstein Jared M Vice President 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
Gaitan Antonio Executive Vice President 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 200 E. Gaines St., TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CORPORATE MERGER 1998-07-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018839
CORPORATE MERGER 1996-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000011861

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000497810 ACTIVE CACE15007123 BROWARD COUNTY CIRCUIT COURT 2022-10-25 2027-11-02 $19,949.50 BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., 4855 TOWN CENTER PARKWAY, JACKSONVILLE, FL 32246

Court Cases

Title Case Number Docket Date Status
John Wayne Witt, Appellant(s) v. Emergency One, Inc., /Fairmont Specialty Insurance Company/Zenith Insurance Company, Appellee(s). 1D2024-2237 2024-09-04 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
10-010279JEJ

Parties

Name John Wayne Witt
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name EMERGENCY ONE, INC.
Role Appellee
Status Active
Representations Frank Christopher Wesighan, Jessica Christy Conner
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Representations Frank Christopher Wesighan
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jill E Jacobs
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name FAIRMONT SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Frank Christopher Wesighan, Jessica Christy Conner

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Wayne Witt
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Wayne Witt
Docket Date 2024-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of John Wayne Witt
Docket Date 2024-10-15
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-163 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-835 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Wayne Witt
Docket Date 2024-09-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Wayne Witt
Docket Date 2024-09-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John Wayne Witt
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of John Wayne Witt
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Emergency One, Inc.
Lazaro Mazorra, Appellant(s) v. Sun and Surf One Hundred Association, Inc/Zenith Insurance Company, Appellee(s). 1D2023-3347 2023-12-28 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-005774BKC

Parties

Name Lazaro Mazorra
Role Appellant
Status Active
Name SUN AND SURF ONE HUNDRED ASSOCIATION, INC.
Role Appellee
Status Active
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Name Barbara Kay Case
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2024-01-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Barbara Kay Case
Zenith Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2023-1346 2023-06-06 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOAH 18-3844, DFS 20160420-005

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph Douglas
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Cassidy Marie Perdue, Keith Charles Humphrey, Thomas Nemecek, Michael B. Dobson
Name LAWNWOOD MEDICAL CENTER and
Role Amicus Curiae
Status Active
Representations Stephen Alexander Ecenia, Jennifer Hinson
Name Leonard Michael Billmeier, Jr.
Role Amicus Curiae
Status Active
Name Maria Elena Abate
Role Amicus Curiae
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus Curiae
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name Julie Jones
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Zenith Insurance Company
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2024-01-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of LAWNWOOD MEDICAL CENTER and
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief and to Serve Amicus Briefs
On Behalf Of Zenith Insurance Company
Docket Date 2024-01-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Division of Workers' Compensation
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 51 days 1/5/24
On Behalf Of Division of Workers' Compensation
Docket Date 2023-10-26
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Summit Consulting, LLC's Motion to File Amicus Curiae Brief
On Behalf Of Leonard Michael Billmeier, Jr.
Docket Date 2023-10-26
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Leonard Michael Billmeier, Jr.
Docket Date 2023-10-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description St. Mary's Medical Center, Inc.'s Motion to File Amicus Curiae Brief
Docket Date 2023-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Zenith Insurance Company
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-09-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Lawnwood Medical Center, Inc. d/b/a HCA Florida Lawnwood Hospital's Motion to File Amicus Curiae Brief
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Zenith Insurance Company
Docket Date 2023-08-08
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 335 pages
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 46 days/ IB 46 days 10/02/23
On Behalf Of Zenith Insurance Company
Docket Date 2023-08-03
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Zenith Insurance Company
Docket Date 2023-07-25
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2023-06-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Zenith Insurance Company
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DFS Agency Clerk
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Zenith Insurance Company
Publix Super Markets, Inc., Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Prescription Partners, LLC; Florida Medical Association; Florida Osteopathic Medical Association; and Florida Orthopaedic Society, Appellee(s). 1D2023-0941 2023-04-21 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-0276RP

Parties

Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name Division of Workers Compensation
Role Appellee
Status Active
Name PRESCRIPTION PARTNERS LLC
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay K. Ervin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Florida Orthopaedic Society
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Leonard Billmeier
Role Amicus Curiae
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Cassidy Perdue, Douglas Ray Ware, Katie Beth Privett

Docket Entries

Docket Date 2023-09-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
Docket Date 2024-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-12-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-09-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Accept a Reply to Appellee's Response
On Behalf Of Leonard Billmeier
Docket Date 2023-08-17
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Leave to File an Amicus Curiae Brief In Support of Appellants
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Record
Subtype Appendix
Description Appendix to Amicus Curiae Brief
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Leonard Billmeier
View View File
Docket Date 2023-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 30 days
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-02
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 162 pages
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prescription Partners, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-09-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response to portions of motion for leave to file opposition to portions of motion for leave to file an amici curiae brief and appendix
On Behalf Of Prescription Partners, LLC
Docket Date 2023-08-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s). 1D2023-0830 2023-04-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-2767RP

Parties

Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Warren Sculco, Shannon McLin, David R. Terry
Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name Business First Insurance Company
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name Department of Financial Services
Role Appellee
Status Active
Representations Gregory M. Munson, Michael B. Dobson, Keith Charles Humphrey, Thomas Nemecek, Shelba Sellers, Cassidy Marie Perdue
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Ralph P. Douglas Jr.
Name TALLAHASSEE MEDICAL CENTER, INC.
Role Intervenor
Status Active
Name HCA Florida Capital Hospital
Role Intervenor
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson
Name WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
Role Intervenor
Status Active
Name HCA Florida West Hospital
Role Intervenor
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson
Name ST. MARY'S MEDICAL CENTER, INC.
Role Intervenor
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Intervenor
Status Active
Representations Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Intervenor
Status Active
Representations Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Mary's Medical Center, Inc.
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 36 days
On Behalf Of Department of Financial Services
Docket Date 2023-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification and Realignment
View View File
Docket Date 2023-07-29
Type Response
Subtype Response
Description Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
On Behalf Of HCA Florida West Hospital
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of 07/13 order
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-20
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO CONSOLIDATE APPEALS & AMENDED RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Financial Services
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time to Serve the Initial Brief
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2868 pages
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Florida West Hospital
View View File
Docket Date 2023-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-04-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, certified
On Behalf Of Normandy Insurance Company
Docket Date 2023-04-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s). 1D2023-0834 2023-04-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-002767RP

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name NORMANDY INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas Warren Sculco, Shannon McLin
Name Division of Workers' Compensation
Role Appellee
Status Active
Name TALLAHASSEE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida Capital Hospital
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson, J. Stephen Menton, Tana Storey
Name WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida West Hospital
Role Appellee
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Keith Charles Humphrey, Gregory M. Munson, Cassidy Perdue, Shelba Sellers

Docket Entries

Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Mary's Medical Center, Inc.
View View File
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 36 days
On Behalf Of Department of Financial Services
Docket Date 2023-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification and Realignment
View View File
Docket Date 2023-07-29
Type Response
Subtype Response
Description Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
On Behalf Of HCA Florida West Hospital
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of 07/13 order
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-20
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO CONSOLIDATE APPEALS & AMENDED RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Financial Services
Docket Date 2023-06-13
Type Response
Subtype Response
Description Response in Opposition to Motion For Extension of Time
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-05
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Redacted - 1138 pages
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Florida Capital Hospital
View View File
Docket Date 2023-04-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
View View File
Lorenzo Garcia Appellant(s) v. Thomas Produce Co. and Zenith Insurance Company, Appellee(s). 1D2023-0059 2023-01-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-010081FJC

Parties

Name Lorenzo Garcia
Role Appellant
Status Active
Representations Marcos R. Gonzalez
Name Jose Pena
Role Appellant
Status Active
Name Thomas Produce Co.
Role Appellee
Status Active
Representations Marissa M. Hoffman
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Name Frank J. Clark
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED 311 pages
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-05-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for IB
View View File
Docket Date 2023-06-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for IB
View View File
Docket Date 2023-04-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-02-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lorenzo Garcia
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frank J. Clark
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 9, 2023, and in the lower tribunal on January 6, 2023.
Docket Date 2023-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Lorenzo Garcia
ZENITH INSURANCE COMPANY VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. 4D2022-3165 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007123

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Jeffery Rodman Lawley, Scott Clark Cochran, Julissa Rodriguez
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Raymond Leonard Robin
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-1194 and 4D22-3165 should not be consolidated for all purposes.
Docket Date 2022-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-19
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Zenith Insurance Company
Docket Date 2023-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Zenith Insurance Company
Docket Date 2023-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zenith Insurance Company
Docket Date 2023-03-30
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 Zenith Insurance Company
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 30, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-03-24
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN FROM THE DOCKET***
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Zenith Insurance Company
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zenith Insurance Company
Docket Date 2023-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 5799 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's December 14, 2022 response, case numbers 4D22-1194 and 4D22-3165 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1194. Further, ORDERED that this consolidated appeal shall proceed from the schedule under 4D22-3165.
Docket Date 2022-12-14
Type Response
Subtype Response
Description Response
On Behalf Of Zenith Insurance Company
Docket Date 2023-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Zenith Insurance Company
View View File
Docket Date 2023-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT.
On Behalf Of Zenith Insurance Company
Docket Date 2023-08-02
Type Notice
Subtype Notice
Description Notice ~ RE: OA
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for October 11, 2023, at 10:00 A.M. for 15 minutes per side through Zoom video conference.  The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-05-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Zenith Insurance Company
Docket Date 2022-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 4D22-1194
On Behalf Of Zenith Insurance Company
Docket Date 2022-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zenith Insurance Company
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zenith Insurance Company
ZENITH INSURANCE COMPANY, Appellant(s) v. BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., Appellee(s). 4D2022-1194 2022-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007123

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Jeffery Rodman Lawley, Julissa Rodriguez
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Dena Beth Sacharow, Raymond Leonard Robin
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
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 Zenith Insurance Company
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellee's March 24, 2023 motion for leave to file reply is denied, and the proposed reply is stricken from the docket. Fla. R. App. P. 9.300(a).
Docket Date 2023-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Zenith Insurance Company
View View File
Docket Date 2023-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT.
On Behalf Of Zenith Insurance Company
Docket Date 2023-08-02
Type Notice
Subtype Notice
Description Notice ~ RE: OA
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for October 11, 2023, at 10:00 A.M. for 15 minutes per side through Zoom video conference.  The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Zenith Insurance Company
Docket Date 2023-05-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Zenith Insurance Company
Docket Date 2023-04-19
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Zenith Insurance Company
Docket Date 2023-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Zenith Insurance Company
Docket Date 2023-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zenith Insurance Company
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 30, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-03-24
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN FROM THE DOCKET***
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Zenith Insurance Company
Docket Date 2023-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zenith Insurance Company
Docket Date 2023-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 5799 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's December 14, 2022 response, case numbers 4D22-1194 and 4D22-3165 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1194. Further, ORDERED that this consolidated appeal shall proceed from the schedule under 4D22-3165.
Docket Date 2022-12-14
Type Response
Subtype Response
Description Response
On Behalf Of Zenith Insurance Company
Docket Date 2022-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/9/23
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2022-12-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-1194 and 4D22-3165 should not be consolidated for all purposes.
Docket Date 2022-11-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's October 10, 2022 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Zenith Insurance Company
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2022-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/9/22
Docket Date 2022-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Zenith Insurance Company
Docket Date 2022-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zenith Insurance Company
Docket Date 2022-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Zenith Insurance Company
Docket Date 2022-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/10/22
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Zenith Insurance Company
Docket Date 2022-08-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/9/22
Docket Date 2022-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's July 8, 2022 motion to supplement the record and for extension of time is granted. The record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Zenith Insurance Company
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3832 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-12
Type Notice
Subtype Notice
Description Notice
On Behalf Of Zenith Insurance Company
Docket Date 2022-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zenith Insurance Company
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zenith Insurance Company
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ZENITH INSURANCE COMPANY VS RYAN BUCK PIERCE AND LARISSA MUELLER 2D2019-2826 2019-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10726

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations COURTNEY M. KELLER, ESQ., JAY A. YAGODA, I. WILLIAM SPIVEY, I I, ESQ.
Name DANIELLE G. BRENNAN
Role Appellant
Status Active
Name RYAN BUCK PIERCE
Role Appellee
Status Active
Representations RICHARD S. MASELLI, ESQ., SARAH LAHLOU - AMINE, ESQ., MICHAEL A. BALDUCCI, ESQ., ROLAND A. HERMIDA, I I, ESQ.
Name LARISSA MILLER
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 02, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court 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. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2020-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 4/6/20
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2020-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/29/20
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2020-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RYAN BUCK PIERCE
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/29/20
On Behalf Of RYAN BUCK PIERCE
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/30/19
On Behalf Of RYAN BUCK PIERCE
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/29/19
On Behalf Of RYAN BUCK PIERCE
Docket Date 2019-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 453 PAGES
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RYAN BUCK PIERCE
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2019-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ZENITH INSURANCE COMPANY VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC 4D2017-3093 2017-10-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-007123

Parties

Name ZENITH INSURANCE COMPANY
Role Petitioner
Status Active
Representations Scott Clark Cochran
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Respondent
Status Active
Representations Raymond Leonard Robin
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 23, 2017 petition for writ of prohibition is denied.GERBER, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2017-11-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-10-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Zenith Insurance Company
Docket Date 2017-10-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Zenith Insurance Company
Docket Date 2017-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ZENITH INSURANCE COMPANY, VS METROBANK S.A., et al., 3D2017-0298 2017-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6507

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations STEPHANIE L. VARELA, Julissa Rodriguez, THOMAS C. VALENTINE, DAVID O. BATISTA, COURTNEY M. KELLER
Name METROBANK S.A.
Role Appellee
Status Active
Representations Matias R. Dorta, SUSAN CAPOTE, Rafael J. Sanchez-Aballi
Name WELO REALTY, INC.
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The temporary stay entered by this Court on March 15, 2017 is vacated.
Docket Date 2017-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, this Court enters a temporary stay of the final judgment (including the pending foreclosure sale) until further order of this Court. Appellant¿s motion for review of order denying stay pending appeal is denied without prejudice to the re-filing of a motion for stay with the trial court, which motion shall be scheduled, heard and decided on the merits within twenty (20) days of this order. A copy of the order entered thereon shall be filed with this Court. EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2017-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Request for judicial notice.
On Behalf Of METROBANK S.A.
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ to emergency motion for review.
On Behalf Of METROBANK S.A.
Docket Date 2017-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of METROBANK S.A.
Docket Date 2017-03-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-03-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ or denying stay
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s motion to expedite and motion for leave to proceed on an appendix are granted. Appellees¿ answer brief is due March 13, 2017. No extensions will be granted absent extraordinary circumstances.
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to expedite appeal and for leave to proceed appendix
On Behalf Of METROBANK S.A.
Docket Date 2017-02-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant¿s motion to expedite appeal and motion for leave to proceed on an appendix.
Docket Date 2017-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ request for judicial notice.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-20
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of METROBANK S.A.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZENITH INSURANCE COMPANY
REWJB INVESTMENTS, et al. VS ZENITH INSURANCE COMPANY 3D2016-2902 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-25900

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-26377

Parties

Name TONI GAS & FOOD STORES, INC.
Role Appellant
Status Active
Name F. S. CONVENIENCE STORES, INC.
Role Appellant
Status Active
Name F.S. STORES, INC.
Role Appellant
Status Active
Name REWJB INVESTMENTS
Role Appellant
Status Active
Representations W. Aaron Daniel, Matias R. Dorta, William D. Mueller, Elliot B. Kula, Gonzalo R. Dorta
Name REW DAIRY INVESTMENTS, INC.
Role Appellant
Status Active
Name REWJB GAS INVESTMENTS
Role Appellant
Status Active
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Representations Julissa Rodriguez, THOMAS C. VALENTINE, STEPHANIE L. VARELA, JOSE R. GARCIA-PEDROSA, DAVID O. BATISTA, Joel S. Perwin
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-08-30
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-08-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-08-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellants¿ motion to strike appellee¿s request for judicial notice and answer brief is granted, and the judicial notice and answer brief filed July 14, 2017 are hereby stricken. Appellee shall file a corrected answer brief which contains no reference to the stricken materials and without an addendum within twenty (20) days of the date of this order. Appellee may file an appendix as authorized by the governing rules.
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ Motion to Strike
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for Judicial Notice.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to serve the answer brief is granted to and including July 14, 2017.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-07-05
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 ZENITH INSURANCE COMPANY
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/5/17
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 5, 2017.
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-03-31
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 ZENITH INSURANCE COMPANY
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 RECORDS SEALED
Docket Date 2017-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/5/17
Docket Date 2017-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 2/9/17
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2902.
Docket Date 2016-12-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ON FEES AND COSTS WITH APPEAL OF FINAL JUDGEMENT ON THE MERITS
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ZENITH INSURANCE COMPANY, VS REWJB DAIRY PLANT ASSOCIATES, etc., et al., 3D2016-0763 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-26377

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-25900

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations DAVID O. BATISTA, THOMAS C. VALENTINE, STEPHANIE L. VARELA, Julissa Rodriguez
Name REWJB DAIRY PLANT ASSOCIATES
Role Appellee
Status Active
Representations Joel S. Perwin, JOSEPH A. DEMARIA, Matias R. Dorta, W. Aaron Daniel, Juan Ramirez, Jr., Gonzalo R. Dorta, Elliot B. Kula, SUSANNE M. CALABRESE, William D. Mueller, JOSE R. GARCIA-PEDROSA
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2018-08-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2018-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties’ joint status report filed June 1, 2018 is noted, and the abatement shall continue through August 10, 2018.
Docket Date 2018-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2018-03-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Upon consideration of the joint notice of conditional settlement, this appeal is abated and the parties are ordered to file a status report by Friday, June 1, 2018.
Docket Date 2018-02-28
Type Notice
Subtype Notice
Description Notice ~ Joint notice of conditional settlement and release.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-11-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-09-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted due to Hurricane Irma to and including September 25, 2017.
Docket Date 2017-09-13
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 ZENITH INSURANCE COMPANY
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including September 14, 2017, with no further extensions allowed.
Docket Date 2017-08-28
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 ZENITH INSURANCE COMPANY
Docket Date 2017-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/30/17
Docket Date 2017-07-21
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 ZENITH INSURANCE COMPANY
Docket Date 2017-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including July 5, 2017.
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Agreed motion.
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Farm Stores Corporation)-60 days to 6/20/17
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Farm Stores Corporation)-60 days to 4/21/17
Docket Date 2017-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2017-01-25
Type Notice
Subtype Notice
Description Notice ~ request for judicial notice
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to serve the initial brief is granted to and including January 25, 2017.
Docket Date 2017-01-20
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 ZENITH INSURANCE COMPANY
Docket Date 2016-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/20/17
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-12-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of Krinzman Huss & Lubetsky and Lynette Ebeoglu McGuinness, Esquire are withdrawn as co-counsel for appellees, and relieved from any further responsibility in this cause.
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 12/21/16
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 12/6/16
Docket Date 2016-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/16
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/21/16
Docket Date 2016-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to supplement the record on appeal is granted to and including September 21, 2016.
Docket Date 2016-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s August 12, 2016 amended motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2016-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellants¿ motion to toll, or in the alternative reestablish, the briefing schedule based on the filing of a motion to supplement the record on appeal in the separate appeal consolidated for record purposes, the motion to toll is granted as stated in the motion.
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time
On Behalf Of REWJB DAIRY PLANT ASSOCIATES
Docket Date 2016-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT
Docket Date 2016-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s June 8, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion
Docket Date 2016-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ motion to consolidate appeals for record purposes only, and motion for eot to file initial brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( XIV ).
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 9, 2016 to prepare and serve the index to the record and the record on appeal.
Docket Date 2016-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR CLERK TO PREPARE RECORD
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-729
On Behalf Of ZENITH INSURANCE COMPANY
REWJB INVESTMENTS, et al., VS ZENITH INSURANCE COMPANY, 3D2016-0729 2016-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-25900

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-26377

Parties

Name REWJB INVESTMENTS
Role Appellant
Status Active
Representations W. Aaron Daniel, Gonzalo R. Dorta, Matias R. Dorta, William D. Mueller, Elliot B. Kula
Name F. S. CONVENIENCE STORES, INC.
Role Appellant
Status Active
Name REWJB GAS INVESTMENTS
Role Appellant
Status Active
Name REW DAIRY INVESTMENTS, INC.
Role Appellant
Status Active
Name TONI GAS & FOOD STORES, INC.
Role Appellant
Status Active
Name F.S. STORES, INC.
Role Appellant
Status Active
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Representations DAVID O. BATISTA, Joel S. Perwin, STEPHANIE L. VARELA, Julissa Rodriguez, JOSE R. GARCIA-PEDROSA, JOEL W. WALTERS
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-08-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellants¿ motion to strike appellee¿s request for judicial notice and answer brief is granted, and the judicial notice and answer brief filed July 14, 2017 are hereby stricken. Appellee shall file a corrected answer brief which contains no reference to the stricken materials and without an addendum within twenty (20) days of the date of this order. Appellee may file an appendix as authorized by the governing rules.
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ Motion to Strike
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-21
Type Response
Subtype Response
Description RESPONSE ~ to the motion for atty's fees.
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-07-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Request for Judicial Notice and Answer Brief of Appellee
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-07-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for judicial notice
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Zenith Insurance Company¿s motion for an extension of time to file the answer brief is granted to and including July 14, 2017.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-07-05
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 ZENITH INSURANCE COMPANY
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 5, 2017.
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-03-31
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 ZENITH INSURANCE COMPANY
Docket Date 2017-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2902.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/20/17
Docket Date 2016-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-12-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of Krinzman Huss & Lubetsky and Lynette Ebeoglu McGuinness, Esquire are withdrawn as co-counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/16
Docket Date 2016-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/16
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/21/16
Docket Date 2016-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to supplement the record on appeal is granted to and including September 21, 2016.
Docket Date 2016-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s August 12, 2016 amended motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2016-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellants¿ motion to toll, or in the alternative reestablish, the briefing schedule based on the filing of a motion to supplement the record on appeal in the separate appeal consolidated for record purposes, the motion to toll is granted as stated in the motion.
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ or reestablish, the briefing schedule based on the filing of a motion to supplement the record on appeal in the separate appeal consolidated for record
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days after the record is supplemented to serve the initial brief.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s June 8, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion
Docket Date 2016-06-09
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 REWJB INVESTMENTS
Docket Date 2016-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and motion to consolidate appeals for record purposes only
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 VOLUMES.
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the record on appeal.
Docket Date 2016-05-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-04-15
Type Notice
Subtype Notice
Description Notice ~ of similar or related cases.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 17, 2016.
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REWJB INVESTMENTS

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State