Search icon

EXPLORER INSURANCE COMPANY

Company Details

Entity Name: EXPLORER INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jul 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Dec 2005 (19 years ago)
Document Number: F97000003554
FEI/EIN Number 942784519
Address: 15025 Innovation Drive, SAN DIEGO, CA, 92128-3409, US
Mail Address: 15025 Innovation Drive, SAN DIEGO, CA, 92128-3409, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Director

Name Role Address
FELDMAN BERNARD M Director 3430 Carmel Mountain Road, Suite 150, SAN DIEGO, CA, 92121

Chairman

Name Role Address
RADY ERNEST S Chairman 3430 Carmel Mountain Road, Suite 150, SAN DIEGO, CA, 92121

Secretary

Name Role Address
Warnick Michael P Secretary 15025 Innovation Drive, SAN DIEGO, CA, 921283409

Chief Financial Officer

Name Role Address
Rathsam Nicole Chief Financial Officer 15025 Innovation Drive, SAN DIEGO, CA, 921283409

Officer

Name Role Address
Zamora Paul Officer 15025 Innovation Drive, SAN DIEGO, CA, 921283409
granger amanda M Officer 15025 Innovation Drive, SAN DIEGO, CA, 921283409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 15025 Innovation Drive, SAN DIEGO, CA 92128-3409 No data
CHANGE OF MAILING ADDRESS 2016-08-09 15025 Innovation Drive, SAN DIEGO, CA 92128-3409 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
AMENDMENT AND NAME CHANGE 2005-12-22 EXPLORER INSURANCE COMPANY No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data

Court Cases

Title Case Number Docket Date Status
EXPLORER INSURANCE COMPANY VS RENOLD CAJUSMA, QUILNER PADE, ET AL. 5D2014-2934 2014-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-031894-O

Parties

Name EXPLORER INSURANCE COMPANY
Role Appellant
Status Active
Representations Donald J. Masten, David H. Popper, Jason M. Pugh
Name RENOLD CAJUSMA
Role Appellee
Status Active
Representations Chad A. Barr, HERBERT V. MCMILLAN, CORETTA ANTHONY-SMITH, Earl I. Higgs, Jr.
Name QUILNER PADE
Role Appellee
Status Active
Name JOCELYN PHILOGENE
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ VOLUNTARILY DISMISSED
Docket Date 2015-12-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from SC - Petf/Rev ~ SC15-2348 ACK - NDJ
Docket Date 2015-12-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NDJ
Docket Date 2015-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
Docket Date 2015-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2015-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION; PARKED FOR 11/29
On Behalf Of RENOLD CAJUSMA
Docket Date 2015-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2015-11-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2015-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RENOLD CAJUSMA
Docket Date 2015-10-16
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2015-10-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2015-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RENOLD CAJUSMA
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2015-08-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2015-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-06-05
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 EXPLORER INSURANCE COMPANY
Docket Date 2015-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-05-05
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 EXPLORER INSURANCE COMPANY
Docket Date 2015-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL - EFILED (178 pages)
Docket Date 2015-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RENOLD CAJUSMA
Docket Date 2015-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Chad A. Barr 0055365
Docket Date 2015-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RENOLD CAJUSMA
Docket Date 2015-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RENOLD CAJUSMA
Docket Date 2015-04-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RENOLD CAJUSMA
Docket Date 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RENOLD CAJUSMA
Docket Date 2015-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENOLD CAJUSMA
Docket Date 2015-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RENOLD CAJUSMA
Docket Date 2014-12-30
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 2/16
On Behalf Of RENOLD CAJUSMA
Docket Date 2014-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Donald J. Masten 0679161
Docket Date 2014-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2014-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - E-FILED (8 PAGES)
Docket Date 2014-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief
Docket Date 2014-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/13 MOT FOR EOT TO FILE INIT BRF IS HELD IN ABEYANCE...
Docket Date 2014-11-13
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 EXPLORER INSURANCE COMPANY
Docket Date 2014-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-10-08
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 EXPLORER INSURANCE COMPANY
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENOLD CAJUSMA
Docket Date 2014-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 28 VOL - E-FILED (5352 PAGES) (2) SEPARATE TRIAL COURT CASES
Docket Date 2014-08-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-08-28
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of RENOLD CAJUSMA
Docket Date 2014-08-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2014-08-18
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ SHALL TRAVEL AND SHARE ROA WITH 14-2608
Docket Date 2014-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ FOR PURPOSES OF RECORD
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2014-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/11/14
On Behalf Of EXPLORER INSURANCE COMPANY
QUILNER PADE, ET AL., VS EXPLORER INSURANCE COMPANY 5D2012-1109 2012-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-31894-O

Parties

Name QUILNER PADE
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name EXPLORER INSURANCE COMPANY
Role Appellee
Status Active
Representations CORETTA ANTHONY-SMITH, Robert M. Lyerly, David H. Popper, HERBERT V. MCMILLAN, Donald J. Masten
Name JOCELYN PHILOGENE
Role Appellee
Status Active
Name RENOLD CAJUSMA
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-07-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2013-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-01
Type Order
Subtype Order on Motion To Strike
Description ORD-Motion to Strike ~ AE'S NOT SUPP AUTHORITY IS STRICKEN
Docket Date 2013-04-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2013-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPP AUTH
On Behalf Of QUILNER PADE
Docket Date 2013-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 5/1 ORDER
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2013-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2013-04-04
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ PER OUR 3/21ORDER
Docket Date 2013-03-21
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ RELINQ 15 DYS SO AA MAY PROCURE A FINAL ORDER OF DISM...
Docket Date 2013-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COMPLETE EXH 1 IN 11/19 INIT BRF APX;(BACKS OF PAGES OF TRANSCRIPT WERE NOT COPIED PREVIOUSLY);AA Earl I. Higgs, Jr. 0256160
Docket Date 2013-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AE FILE RESPONSE BY 4/1 TO MOT ATTYS FEES;AE'S MOT EOT GRANTED
Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ XOT TO FILE RESPONSE TO AA'S MOTION FOR ATTY FEES
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2013-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Earl I. Higgs, Jr. 0256160
Docket Date 2013-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of QUILNER PADE
Docket Date 2013-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of QUILNER PADE
Docket Date 2013-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2013-02-19
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 QUILNER PADE
Docket Date 2013-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2013-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2013-01-29
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 QUILNER PADE
Docket Date 2013-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2013-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2012-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2012-11-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of QUILNER PADE
Docket Date 2012-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2VOL
Docket Date 2012-10-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 9/6 MTN/EOT FOR IB AND TO SUPPLEMENT ROA IS GRANTED. ROA TO BE SUPPLEMENTED W/I 20 DYS. AA TO SERVE IB W/I 30 DYS.
Docket Date 2012-10-04
Type Response
Subtype Reply
Description Reply ~ TO 9/24RESPONSE;AA Earl I. Higgs, Jr. 256160
Docket Date 2012-09-24
Type Response
Subtype Response
Description RESPONSE ~ TO 9/6MOT
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2012-09-10
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AE FILE RESPONSE TO MOT SUPP ROA
Docket Date 2012-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of QUILNER PADE
Docket Date 2012-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 24VOL; 1 BOX
Docket Date 2012-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-08-07
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 QUILNER PADE
Docket Date 2012-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-07-06
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 QUILNER PADE
Docket Date 2012-05-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 12-1445;AA'S RESPONSE IS NOTED AND APPEAL SHALL PROCEED
Docket Date 2012-04-25
Type Response
Subtype Reply
Description Reply ~ TO 4/16RESPONSE;AE Robert M. Lyerly 145490
Docket Date 2012-04-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-04-16
Type Response
Subtype Response
Description RESPONSE ~ PER 4/5ORDER
On Behalf Of QUILNER PADE
Docket Date 2012-04-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Earl I. Higgs, Jr. 256160
Docket Date 2012-04-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS
Docket Date 2012-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2012-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.///MED SENT 4/4/12
On Behalf Of QUILNER PADE
EXPLORER INSURANCE COMPANY VS RENOLD CAJUSMA, QUILNER PADE, ET AL. 5D2011-0561 2011-02-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-031894

Parties

Name EXPLORER INSURANCE COMPANY
Role Petitioner
Status Active
Representations Robert M. Lyerly
Name Y & J VERTICAL MANAGEMENT CORP.
Role Respondent
Status Active
Name DARREN JOHNSON
Role Respondent
Status Active
Name QUILNER PADE
Role Respondent
Status Active
Name RENOLD CAJUSMA
Role Respondent
Status Active
Representations HERBERT V. MCMILLAN, CORETTA ANTHONY-SMITH
Name NIVADO LUMA
Role Respondent
Status Active
Name JOCELYN PHILOGENE
Role Respondent
Status Active
Name LANCASTER PHYSICAL THERAPY
Role Respondent
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-08-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ORDERED THAT PETITIONER'S MOTION TO STRIKE, FILED MAY 23, 2011, IS DENIED. IT IS ALSO ORDERED THAT RESPONDENT RONALD CAJUSMA'S MOTION FOR ATTORNEY'S FEES, FILED APRIL 29, 2011, IS PROVISIONALLY GRANTED SHOULD RESPONDENT ULTIMATELY BE DTERMINED TO BE THE PREVAILING PARTY BELOW. IF SO DETERMINED, THE LOWER COURT SHALL DETERMINE AND ASSESS REASONABLE ATTORNEY'S FEES FOR THIS APPELLATE COURT PROCEEDING. SEE FLA.R.APP.P. 9.400(a) & (b).
Docket Date 2011-05-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOT ATTY FEES/ DENIED PER 8/3/11 ORDER.
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2011-05-09
Type Response
Subtype Reply
Description Reply ~ TO 4/25RESPONSE;PT Robert M. Lyerly 145490
Docket Date 2011-05-02
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY TO 4/25RESPONSE
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2011-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 8/3/11 ORDER.
On Behalf Of RENOLD CAJUSMA
Docket Date 2011-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/15ORDER
On Behalf Of RENOLD CAJUSMA
Docket Date 2011-04-05
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-04-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 3/15ORDER
On Behalf Of RENOLD CAJUSMA
Docket Date 2011-03-15
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20 DYS; REPLY 10 DYS;ATTYS SHALL ALSO EMAIL....
Docket Date 2011-03-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PT Robert M. Lyerly 145490
Docket Date 2011-02-17
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2011-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of EXPLORER INSURANCE COMPANY
Docket Date 2011-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State