Entity Name: | ZURICH AMERICAN 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: | 06 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2001 (24 years ago) |
Document Number: | F99000000100 |
FEI/EIN Number |
364233459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1299 Zurich Way, Schaumburg, IL, 60196, US |
Mail Address: | 1299 Zurich Way, Schaumburg, IL, 60196, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Terryn Kristof | President | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Perkins Barry | Director | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Lazarczyk Laura | Secretary | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Bracken James | Vice President | 1299 Zurich Way, Schaumburg, IL, 60196 |
Parisi Ben | Treasurer | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Crook Al | Director | 1299 Zurich Way, Schaumburg, IL, 60196 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000045463 | LAW OFFICE OF MARK C. BURTON | ACTIVE | 2021-04-02 | 2026-12-31 | - | 4000 HOLLYWOOD BLVD., PRESIDENTIAL CIRCLE - SUITE 430-N, HOLLYWOOD, FL, 33021 |
G16000075516 | LAW OFFICE OF PETER J. DELAHUNTY | ACTIVE | 2016-07-28 | 2026-12-31 | - | 495 N. KELLER ROAD, SUITE 220, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-13 | 1299 Zurich Way, Schaumburg, IL 60196 | - |
CHANGE OF MAILING ADDRESS | 2024-12-13 | 1299 Zurich Way, Schaumburg, IL 60196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2001-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900020224 | LAPSED | 08-CA-11778 | CIR CRT ORANGE CTY | 2008-08-29 | 2013-11-03 | $68940.48 | EMERGENCY INSURANCE RESTORATION SERVICES, INC., 6703 MOTT AVE, ORLANDO, FL 32819 |
J08000108903 | LAPSED | 07-13205-CO-40 | PINELLAS COUNTY COURT | 2008-03-13 | 2013-04-02 | $7,830.74 | ALICE BROWN, 3444 - 13TH AVENUE NORTH, ST. PETERSBURG, FL 33713 |
J08000024316 | TERMINATED | 03-7727 CC 26 (02) | COUNTY COURT, DADE COUNTY | 2006-06-30 | 2013-01-29 | $40932.40 | SHARON WEBER, 15055 SW 122ND AVENUE, MIAMI, FL 33186 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MSP Recovery Claims, Series LLC, et al., Appellant(s), v. Zurich American Insurance Company, et al., Appellee(s). | 3D2024-1614 | 2024-09-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MSP RECOVERY CLAIMS, SERIES LLC |
Role | Appellant |
Status | Active |
Representations | Ryan Hy Susman, J. Alfredo Armas |
Name | MSPA CLAIMS 1, LLC |
Role | Appellant |
Status | Active |
Representations | Ryan Hy Susman |
Name | ZURICH AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kendall B Coffey, Scott Andrew Hiaasen |
Name | AMERICAN ZURICH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kendall B Coffey, Scott Andrew Hiaasen |
Name | ZURICH AMERICAN INSURANCE COMPANY OF ILLINOIS |
Role | Appellee |
Status | Active |
Representations | Kendall B Coffey, Scott Andrew Hiaasen |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-71 days to 01/07/2025 |
On Behalf Of | MSPA Claims 1, LLC |
View | View File |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Motion to Amend (other than brief) |
Description | Appellants' Motion to Amend the Notice of Appeal and Status Report After Relinquishment of Jurisdiction filed on October 24, 2024, is granted, and the Amended Notice of Appeal filed on October 24, 2024, is accepted by the Court. |
View | View File |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record on Appeal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-24 |
Type | Motions Other |
Subtype | Motion to Amend (other than brief) |
Description | Appellants' Motion to Amend the Notice of Appeal and Status Report after Relinquish of Jurisdiction |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellants' Notice of Stipulation to Correct the Record on Appeal is treated as a motion to supplement the record on appeal, and the motion is granted. Appellants are directed to supplement the record with the document as stated in the Motion. |
View | View File |
Docket Date | 2024-10-23 |
Type | Notice |
Subtype | Notice |
Description | Notice of Stipulation to Correct the Record on Appeal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Appellant's Notice of Filing District Court's Order of Dismissal |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Following review of Appellants' Response to the Order to Show Cause Dated October 11, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower court to Enter a Final Appealable Order, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall provide a status report to this Court within fifteen (15) days from the date of this Order. |
View | View File |
Docket Date | 2024-10-14 |
Type | Response |
Subtype | Response |
Description | Appellant's Response to Order to Show Cause dated October 1, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower Court to Enter a Final Appealable Order |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla 3d DCA 2015) ("the order under appeal merely grants a motion; it does not contain language that dismisses the case. Accordingly, it is not a final order, and the notice of appeal is premature). |
View | View File |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Certificate of service. |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12484622 |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1614. Certified. |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Not certified. Incomplete certificate of service. Related case; 24-1613 |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order |
Description | Appellants' Notice of Filing of District Court's Order filed on October 22, 2024, is noted. Appellants' Notice of Filing of District Court's Order of Dismissal filed on October 22, 2024. Appellants shall file an amended notice of appeal attaching the final dismissal order within ten (10) days from the date of this Order. |
View | View File |
Docket Date | 2024-09-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Appellant's Notice of Filing of Transcripts in Lieu of A Designation to Court Reporter |
On Behalf Of | MSP Recovery Claims, Series LLC |
View | View File |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024. |
View | View File |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 21-35273 CC |
Parties
Name | RESTORE ALL, LLC |
Role | Appellant |
Status | Active |
Representations | Alexander Luis Bucelo, Melissa A. Giasi, Erin Michelle Berger |
Name | ZURICH AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | David Thayer Burr, J. Pablo Caceres, Mihaela Cabulea |
Name | Hon. Jorge A. Pérez Santiago |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Restore All, LLC |
Docket Date | 2024-04-17 |
Type | Order |
Subtype | Order to File Status Report |
Description | Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order. |
View | View File |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's Unopposed Notice of Settlement and Request for One Week to File Notice of Voluntary Dismissal is granted. Appellant shall file the notice of voluntary dismissal within seven (7) days from the date of this Order |
View | View File |
Docket Date | 2024-03-26 |
Type | Notice |
Subtype | Notice |
Description | Unopposed Notice of Settlement and Request for One Week to File Notice of Voluntary Dismissal |
On Behalf Of | Restore All, LLC |
Docket Date | 2024-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed. |
View | View File |
Docket Date | 2024-02-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Unopposed Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Restore All, LLC |
Docket Date | 2024-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Zurich American Insurance Company |
Docket Date | 2024-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief- 30 days to 02/16/2024(GRANTED) |
On Behalf Of | Restore All, LLC |
Docket Date | 2023-12-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time Initial Brief - 30 days to 01/17/2024 (GRANTED). |
On Behalf Of | Restore All, LLC |
Docket Date | 2023-10-20 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB - 60 days to 12/18/2023. |
View | View File |
Docket Date | 2023-10-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-10-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Restore All, LLC |
Docket Date | 2023-08-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Restore All, LLC |
Docket Date | 2023-08-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 20, 2023. |
Docket Date | 2023-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-08-10 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Zurich American Insurance Company |
Docket Date | 2023-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-05-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-006245 |
Parties
Name | CLEVELAND CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | Daniel Wireman, Luis A. Cortinas, Seth R. Price, Matthew John Conigliaro |
Name | FEDERAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Daniel Rodrigo Vega |
Name | FIDELITY AND DEPOSIT COMPANY OF MARYLAND |
Role | Appellee |
Status | Active |
Name | TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA |
Role | Appellee |
Status | Active |
Representations | Jeffrey Berman |
Name | ZURICH AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | FEDERAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | JAMES A. CUMMINGS, INC. |
Role | Appellee |
Status | Active |
Representations | R. Steven Steven Holt, David C. Romyn, Bernard Allen |
Name | LIBERTY MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED that Appellant's July 22, 2024 and Appellee's July 22, 2024 motions for attorney's fees are denied as moot. Further, At the request of the parties, this case is dismissed. |
View | View File |
Docket Date | 2024-10-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation of Dismissal |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORDERED that this court's September 27, 2024 order is amended as follows: ORDERED that the September 24, 2024 joint motion to stay appeal pending completion of settlement is granted. All parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal. |
View | View File |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORDERED that all parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal. |
View | View File |
Docket Date | 2024-09-24 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | JOINT MOTION TO STAY APPEAL PENDING COMPLETION OF SETTLEMENT |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2024-09-19 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
View | View File |
Docket Date | 2024-07-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
Docket Date | 2024-07-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-07-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Cleveland Construction, Inc. |
View | View File |
Docket Date | 2024-06-11 |
Type | Recognizing Agreed Extension |
Subtype | Reply Brief |
Description | 15 Days to 07/23/2024 |
Docket Date | 2024-06-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2024-06-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | James A. Cummings, Inc. |
View | View File |
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORDERED that David C. Romyn's May 9, 2024 verified motion for permission to appear pro hac vice is granted, and David C. Romyn, Esquire is permitted to appear in this appeal as counsel for James Cummings, Inc. David C. Romyn, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. |
View | View File |
Docket Date | 2024-05-14 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Paid Pro Hac Vice Fee-100 |
On Behalf Of | James A. Cummings, Inc. |
View | View File |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This court is in receipt of the verified motion for admission to appear pro hac vice filed May 9, 2024. Further, ORDERED that David C. Romyn, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. |
View | View File |
Docket Date | 2024-05-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice |
Docket Date | 2024-05-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Agreed Motion for Extension of Time to File Answer/Cross Initial Brief |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2024-05-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-05-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | *AMENDED* Notice of Electronic Transmission |
On Behalf Of | Clerk - Broward |
Docket Date | 2024-04-23 |
Type | Record |
Subtype | Exhibits |
Description | See Notice of Electronic Transmission |
Docket Date | 2024-04-19 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | Clerk - Broward |
Docket Date | 2024-02-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Cleveland Construction, Inc. |
View | View File |
Docket Date | 2024-02-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record Vol. I Pages 2595-15,581 |
Docket Date | 2023-10-06 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | James A. Cummings, Inc. |
Docket Date | 2023-10-04 |
Type | Miscellaneous Document |
Subtype | Pay Notice Joinder Fee-295 |
Description | Paid Notice Joinder Fee-295 |
On Behalf Of | James A. Cummings, Inc. |
View | View File |
Docket Date | 2024-01-05 |
Type | Motions Extensions |
Subtype | Motion for Extension for Supplemental ROA |
Description | Agreed Motion for Extension of Time to Supplement the Record and File Briefs |
Docket Date | 2023-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that the clerk of the lower tribunal's December 1, 2023 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended twenty (20) days from the date of this order. Further, ORDERED that Daniel Vega's December 4, 2023 notice of unavailability is stricken as unauthorized. |
View | View File |
Docket Date | 2023-12-04 |
Type | Notice |
Subtype | Unavailability |
Description | Unavailability |
On Behalf Of | Federal Insurance Company |
View | View File |
Docket Date | 2023-12-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time to Prepare the Supplemental Record |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-11-21 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDERED that Appellant Cleveland Construction, Inc.'s November 17, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
View | View File |
Docket Date | 2023-11-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
Docket Date | 2023-11-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant Cleveland Construction, Inc.'s November 13, 2023 motion to supplement the record on appeal is stricken without prejudice to refiling a motion which identifies the exhibits. |
View | View File |
Docket Date | 2023-11-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
Docket Date | 2023-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2023-10-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 90 Days to 01/16/2024 |
Docket Date | 2023-10-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2023-10-10 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORDERED that, upon consideration of Federal Insurance Company's response filed October 6, 2023, this court's September 22, 2023 order to show cause is discharged. Further, ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is reinstated and Federal Insurance Company may proceed as an appellant in the above-styled appeal. |
View | View File |
Docket Date | 2023-10-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | **JOINDER REINSTATED 10/10/2023** ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is stricken for failure to comply with this court's September 1 and 22, 2023 orders. |
View | View File |
Docket Date | 2023-10-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 2,596 Pages |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | **DISCHARGED 10/10/2023** ORDERED that, within five (5) days from the date of this order, Federal Insurance Company shall show cause why its Notice of Joinder should not be stricken for failure to comply with this court's September 1, 2023 order to pay the filing fee. |
View | View File |
Docket Date | 2023-08-30 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Notice of Joinder in Appeal (filing fee required) |
On Behalf Of | James A. Cummings, Inc. |
Docket Date | 2023-08-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-08-25 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | James A. Cummings, Inc. |
Docket Date | 2023-08-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 21, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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. |
Docket Date | 2023-08-23 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Primary E-Mail Address |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2023-08-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2023-08-16 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2023-08-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2023-08-10 |
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 | 2023-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Cleveland Construction, Inc. |
Docket Date | 2023-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-12-18 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDERED that Appellee James A. Cummings, Inc.'s May 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer/cross-initial brief on or before June 7, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal. |
View | View File |
Docket Date | 2024-01-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended to and including January 18, 2024. Further, ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 request for extension of time is granted in part, and Appellant shall serve the initial brief ten (10) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
View | View File |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2021). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that Federal Insurance Company shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this Court within ten (10) days from the date of the entry 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection. |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 21-016248RAA |
Parties
Name | CARPENTER CONTRACTORS OF AMERICA, INC. |
Role | Appellant |
Status | Active |
Representations | Robert B. Bennett |
Name | ZURICH AMERICAN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | Darrell Hearns |
Role | Appellee |
Status | Active |
Representations | Pat T. DiCesare, Thomas Warren Sculco, Shannon McLin |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Robert A. Arthur |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-10-10 |
Type | Notice |
Subtype | Notice |
Description | Notice of Disposition of Settlement |
On Behalf Of | Carpenter Contractors of America |
Docket Date | 2023-10-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Order Approving Attorney's Fee and Allocation of Child Support |
On Behalf Of | Robert A. Arthur |
Docket Date | 2023-09-07 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order on Motion to Relinquish Jurisdiction |
View | View File |
Docket Date | 2023-09-01 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Carpenter Contractors of America |
Docket Date | 2023-08-17 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 2594 pages |
Docket Date | 2023-07-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2023-07-05 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion for Extension of Time for Court Reporter |
Docket Date | 2023-08-16 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits 1 brown env. ( 1 CD/DVD) |
Docket Date | 2023-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order on Motion for Extension of Time for Court Reporter |
View | View File |
Docket Date | 2023-07-10 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Amended Motion for Extension of Time for Court Reporter |
Docket Date | 2023-06-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Darrell Hearns |
Docket Date | 2023-06-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order granting ext. of time to prepare record |
On Behalf Of | Robert A. Arthur |
Docket Date | 2023-04-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Carpenter Contractors of America |
Docket Date | 2023-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Carpenter Contractors of America |
Docket Date | 2023-04-17 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed-certified |
Docket Date | 2023-04-17 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
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 22-007788RAA |
Parties
Name | ZURICH AMERICAN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | Sedgwick CMS |
Role | Appellant |
Status | Active |
Name | Amazon.com, Inc. |
Role | Appellant |
Status | Active |
Representations | Nicole Florentino |
Name | Yesenia Rios Cruzado |
Role | Appellee |
Status | Active |
Representations | Bradley G. Smith |
Name | Robert A. Arthur |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-09-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 372 So. 3d 635 |
View | View File |
Docket Date | 2023-08-23 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2023-08-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Amazon.com, Inc. |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2023-06-16 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction - Workers Comp |
Description | Order Relinquishing Jurisdiction - Workers Comp |
View | View File |
Docket Date | 2023-04-21 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Amazon.com, Inc. |
Docket Date | 2023-03-28 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 237 pages |
Docket Date | 2023-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Robert A. Arthur |
Docket Date | 2023-03-01 |
Type | Notice |
Subtype | Notice of Compliance |
Description | Notice of Compliance |
On Behalf Of | Amazon.com, Inc. |
Docket Date | 2023-02-27 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
Docket Date | 2023-02-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Amazon.com, Inc. |
Docket Date | 2023-02-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2023-02-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Robert A. Arthur |
Docket Date | 2023-02-03 |
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 February 3, 2023, and in the lower tribunal on February 2, 2023. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State