Search icon

BROADSPIRE SERVICES, INC.

Company Details

Entity Name: BROADSPIRE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jan 1995 (30 years ago)
Document Number: F95000000414
FEI/EIN Number 36-3917295
Address: 5335 Triangle Parkway, Peachtree Corners, GA, 30092, US
Mail Address: 5335 Triangle Parkway, Peachtree Corners, GA, 30092, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295513695 2023-09-18 2023-09-18 5335 TRIANGLE PKWY NW, PEACHTREE CORNERS, GA, 30092, US 1391 NW 136TH AVE, SUNRISE, FL, 333232800, US

Contacts

Phone +1 740-487-6978

Authorized person

Name MELISSA MILLS
Role AVP
Phone 7404876978

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Welch Thomas J Treasurer 5335 Triangle Parkway, Peachtree Corners, GA, 30092

President

Name Role Address
Hoberman Michael President 5335 Triangle Parkway, Peachtree Corners, GA, 30092

Director

Name Role Address
Swain Bruce W. O Director 5335 Triangle Parkway, Peachtree Corners, GA, 30092

Secretary

Name Role Address
Stevenson Tami Secretary 5335 Triangle Parkway, Peachtree Corners, GA, 30092

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2003-11-04 BROADSPIRE SERVICES, INC. No data
NAME CHANGE AMENDMENT 1998-04-27 NATLSCO, INC. No data

Court Cases

Title Case Number Docket Date Status
Crowley Holdings, Inc. and Broadspire Services, Inc., Appellant(s) v. Michael Holsey, Appellee(s). 1D2024-1264 2024-05-15 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
17-022657WRH

Parties

Name CROWLEY HOLDINGS, INC.
Role Appellant
Status Active
Representations Mark Kamm Eckels, Kansas R. Gooden, Nicholas Ryan Consalvo
Name BROADSPIRE SERVICES, INC.
Role Appellant
Status Active
Representations Mark Kamm Eckels
Name Michael Holsey
Role Appellee
Status Active
Representations Holley Nicole Akers
Name Hon. William Raymond Holley
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Crowley Holdings, Inc.
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Crowley Holdings, Inc.
Docket Date 2024-05-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-05-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Crowley Holdings, Inc.
Rooms to Go Warehouse and Broadspire Services, Inc., Appellant(s) v. Harry King, Appellee(s). 1D2024-1087 2024-04-26 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-000013BJA

Parties

Name Rooms to Go Warehouse
Role Appellant
Status Active
Representations William Harris Rogner
Name BROADSPIRE SERVICES, INC.
Role Appellant
Status Active
Representations William Harris Rogner
Name Harry King
Role Appellee
Status Active
Representations David Millard Cohen, Michael Jason Winer
Name Brian James Anthony
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Rooms to Go Warehouse
Docket Date 2024-09-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Harry King
Docket Date 2024-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Rooms to Go Warehouse
Docket Date 2024-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rooms to Go Warehouse
Docket Date 2024-08-15
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 2024-08-06
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 Rooms to Go Warehouse
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-917 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description amended LT order extending time for preparation of record
On Behalf Of WC Agency Clerk
Docket Date 2024-05-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Harry King
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harry King
Docket Date 2024-05-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Rooms to Go Warehouse
Docket Date 2024-04-26
Type Misc. Events
Subtype Order Appealed
Description Notice of Appeal -Duplicate
Docket Date 2024-04-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Rooms to Go Warehouse
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Racetrac, Inc. and Broadspire Services, Inc., Appellant(s) v. Aaron Welter, Appellee(s). 1D2024-1000 2024-04-17 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-018057RAA

Parties

Name RACETRAC, INC.
Role Appellant
Status Active
Representations Bryan A Lowe, Jessica Christy Conner
Name BROADSPIRE SERVICES, INC.
Role Appellant
Status Active
Representations Bryan A Lowe
Name Aaron Welter
Role Appellee
Status Active
Representations Michael George Sexton
Name Robert A. Arthur
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-644 pages
On Behalf Of Julie Hunsaker WC
Docket Date 2024-05-16
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Racetrac, Inc.
Docket Date 2024-05-16
Type Record
Subtype Appendix
Description Appendix to response
On Behalf Of Racetrac, Inc.
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Aaron Welter
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description Notice of Appellant's Failure to Deposit Estimated Cost of Preparation of the Record on Appeal
On Behalf Of David W. Langham
Docket Date 2024-05-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Racetrac, Inc.
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-20
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 2024-09-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Aaron Welter
Docket Date 2024-09-11
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 Aaron Welter
Docket Date 2024-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Racetrac, Inc.
Docket Date 2024-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aaron Welter
Docket Date 2024-10-22
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 2024-10-15
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 Racetrac, Inc.
Docket Date 2024-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Racetrac, Inc.
Docket Date 2024-07-19
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 2024-07-09
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 Racetrac, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2024-04-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Louissaint Thermitus, Appellant(s) v. Rooms To Go, Broadspire Services, Inc., Appellee(s). 1D2022-2610 2022-08-22 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-012157RAA

Parties

Name Louissaint Thermitus
Role Appellant
Status Active
Representations Bradley G. Smith, Nicolette E. Tsambis
Name ROOMS TO GO INC.
Role Appellee
Status Active
Representations William H. Rogner, Tiffany Hawks
Name BROADSPIRE SERVICES, INC.
Role Appellee
Status Active
Name Robert A. Arthur
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 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 370 So. 3d 333
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed November 4, 2022, is denied.
Docket Date 2023-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Louissaint Thermitus
Docket Date 2022-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rooms To Go
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      The Court grants Appellees’ November 30, 2022, motion for an extension of time to serve the answer brief, currently due December 5, 2022. Appellees shall serve the brief on or before December 19, 2022.
Docket Date 2022-11-30
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 Louissaint Thermitus
Docket Date 2022-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Louissaint Thermitus
Docket Date 2022-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Louissaint Thermitus
Docket Date 2022-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Louissaint Thermitus
Docket Date 2022-10-18
Type Record
Subtype Transcript
Description Transcript Received ~ 110 pages
Docket Date 2022-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Louissaint Thermitus
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Louissaint Thermitus
Docket Date 2022-08-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Louissaint Thermitus
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Robert A. Arthur
Docket Date 2022-08-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Robert A. Arthur
Docket Date 2022-08-22
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 August 22, 2022, and in the lower tribunal on August 19, 2022.
Kennith Meyers, Appellant(s) v. Truly Nolen Pest Control/Broadspire Services, Inc. Appellee(s). 1D2022-1472 2022-05-13 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-020085FJC

Parties

Name Kennith Meyers
Role Appellant
Status Active
Representations Thomas Warren Sculco, Brian O. Sutter, Shannon McLin
Name BROADSPIRE SERVICES, INC.
Role Appellee
Status Active
Name Truly Nolen Pest Control
Role Appellee
Status Active
Representations Scott B. Miller, William H. Rogner
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 2023-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 359 So. 3d 710
View View File
Docket Date 2023-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ ORLANDO
Docket Date 2023-02-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee
Docket Date 2023-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kennith Meyers
Docket Date 2022-12-09
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of December 8, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-12-08
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Kennith Meyers
View View File
Docket Date 2022-12-08
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED 12/9
Docket Date 2022-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Kennith Meyers
Docket Date 2022-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kennith Meyers
View View File
Docket Date 2022-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kennith Meyers
Docket Date 2022-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Truly Nolen Pest Control
View View File
Docket Date 2022-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Truly Nolen Pest Control
Docket Date 2022-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court grants Appellees’ October 12, 2022, motion for an extension of time to serve the answer brief. Appellees shall serve the brief on or before November 4, 2022.
Docket Date 2022-10-12
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 Truly Nolen Pest Control
Docket Date 2022-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kennith Meyers
View View File
Docket Date 2022-08-03
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 Kennith Meyers
Docket Date 2022-07-08
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellant on July 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 595 pages
Docket Date 2022-05-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Frank J. Clark
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kennith Meyers
Docket Date 2022-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-05-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frank J. Clark
Docket Date 2022-05-13
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 May 13, 2022, and in the lower tribunal on May 13, 2022.
Docket Date 2023-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s August 3, 2022, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before September 19, 2022. The Court will not grant any further extensions.
Docket Date 2022-05-20
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.
Jack Hoover Skidmore, Jr., Appellant(s) v. Ricoh USA, Inc., and Broadspire Services, Inc., Appellee(s). 1D2022-1400 2022-05-06 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-012294MES

Parties

Name Jack Hoover Skidmore Jr.
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette E. Tsambis
Name RICOH USA, INC.
Role Appellee
Status Active
Representations Bryan Lowe, Jessica Conner
Name BROADSPIRE SERVICES, INC.
Role Appellee
Status Active
Name Margaret Sojourner
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 385 So. 3d 1054
View View File
Docket Date 2023-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-02-14
Type Order
Subtype Order
Description Order ~ The February 22, 2023, oral argument has been scheduled for Courtroom 1B of the Judge Stephen P. Mickle, Sr., Criminal Courthouse.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee
Docket Date 2022-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jack Hoover Skidmore Jr.
Docket Date 2022-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ricoh USA, Inc.
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court grants, in part, Appellees’ July 22, 2022, motion for an extension of time to serve the answer brief. Appellees shall serve the brief on or before September 9, 2022.
Docket Date 2022-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days -AB
On Behalf Of Ricoh USA, Inc.
Docket Date 2022-07-22
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 Ricoh USA, Inc.
Docket Date 2022-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ CORRECTED
On Behalf Of Jack Hoover Skidmore Jr.
Docket Date 2022-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jack Hoover Skidmore Jr.
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jack Hoover Skidmore Jr.
Docket Date 2022-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Jack Hoover Skidmore Jr.
Docket Date 2022-06-13
Type Record
Subtype Transcript
Description Transcript Received ~ 23 pages
Docket Date 2022-05-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jack Hoover Skidmore Jr.
Docket Date 2022-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jack Hoover Skidmore Jr.
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-06
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 May 6, 2022, and in the lower tribunal on May 5, 2022.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jack Hoover Skidmore Jr.
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Unauthorized Case Type) ~  The agreed notice of extension of time docketed on July 22, 2022, is stricken as unauthorized. Administrative Order 19-2 does not authorize agreed notices of extensions of time for briefs in this case type. Any request for additional time to file or to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.

Date of last update: 02 Feb 2025

Sources: Florida Department of State