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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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