Search icon

NEAL P. PITTS, INC.

Company Details

Entity Name: NEAL P. PITTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Aug 1986 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: J30448
FEI/EIN Number 59-2709252
Address: 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806
Mail Address: 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PITTS, NEAL P. Agent 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806

Director

Name Role Address
PITTS, NEAL P. Director 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806
PITTS, JENNIFER D Director 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806

President

Name Role Address
PITTS, NEAL P. President 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806
PITTS, JENNIFER D President 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806

Trustee

Name Role Address
Cunningham, Jessica Trustee 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2010-03-25 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 1126 KOGER SHORES DRIVE, ORLANDO, FL 32806 No data
NAME CHANGE AMENDMENT 2010-02-10 NEAL P. PITTS, INC. No data

Court Cases

Title Case Number Docket Date Status
Orlando World Center Marriott/Marriott International, Inc., Appellant(s) v. Louis Gonzalez Chanza, Appellee(s). 1D2023-1079 2023-05-05 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-013883NPP

Parties

Name Orlando World Center Marriott
Role Appellant
Status Active
Representations Pamela Cox
Name MARRIOTT INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Pamela Cox
Name Louis Gonzalez Chanza
Role Appellee
Status Active
Representations David Irl Rickey, Nicholas Ari Shannin
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name NEAL P. PITTS, INC.
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-10-09
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-04
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Strike
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-12-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike and response to motion for attorney fees
On Behalf Of Marriott International, Inc.
Docket Date 2023-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-12-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Marriott International, Inc.
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-10-10
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 Louis Gonzalez Chanza
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Louis Gonzalez Chanza
Docket Date 2023-08-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Marriott International, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Marriott International, Inc.
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 449 pages
Docket Date 2023-06-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description LT Order granting eot to prepare record
On Behalf Of Neal P. Pitts
Docket Date 2023-05-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Marriott International, Inc.
Docket Date 2023-05-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Marriott International, Inc.
Docket Date 2023-05-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Christy Siena, Appellant(s) v. Orange County Fire Rescue/CCMSI, Appellee(s). 1D2022-2887 2022-09-14 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-016957NPP

Parties

Name Eric Siena
Role Appellant
Status Active
Name Christy Siena
Role Appellant
Status Active
Representations Kristine Callagy, Nicholas Ari Shannin
Name Orange County Fire Rescue
Role Appellee
Status Active
Representations Michael Broussard
Name CCMSI
Role Appellee
Status Active
Name NEAL P. PITTS, INC.
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 2024-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Orange County Fire Rescue
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christy Siena
Docket Date 2023-06-29
Type Notice
Subtype Notice of Oral Argument
Description *AMENDED* Notice of Oral Argument
View View File
Docket Date 2023-06-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-04-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christy Siena
View View File
Docket Date 2023-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-04-10
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 Christy Siena
Docket Date 2023-03-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Orange County Fire Rescue
View View File
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants in part the motion filed March 1, 2023, for extension of time to serve the answer brief. Appellee shall serve the answer brief on or before March 13, 2023.
Docket Date 2023-03-01
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 Orange County Fire Rescue
Docket Date 2023-02-28
Type Notice
Subtype Notice
Description Notice ~ of joint substitution of counsel
On Behalf Of Orange County Fire Rescue
Docket Date 2023-02-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Orange County Fire Rescue
Docket Date 2023-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Christy Siena
Docket Date 2023-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Christy Siena
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christy Siena
View View File
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants in part Appellant’s January 11, 2023, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before January 30, 2023.
Docket Date 2023-01-11
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 Christy Siena
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 341 pages
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant Court Reporter Ext Transcript ~ CORRECTED FOR ISSUANCE DATE The Court grants the court reporter's motion for an extension of time to prepare the record. The reporter shall prepare the record by or before December 27, 2022.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant Court Reporter Ext Transcript ~ The Court grants the court reporter’s motion for an extension of time to prepare the record. The reporter shall prepare the record by or before December 27, 2022.
Docket Date 2022-12-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-11-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order granting ext. of time to prepare record
On Behalf Of Neal P. Pitts
Docket Date 2022-09-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christy Siena
Docket Date 2022-09-15
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 September 14, 2022, and in the lower tribunal on September 12, 2022.
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christy Siena
Docket Date 2022-09-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christy Siena
Docket Date 2023-03-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Grant Substitution of Counsel ~     The Court treats the notice of appearance and substitution of counsel docketed on February 28, 2023, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and grants it. Michael Broussard, Esquire, is substituted as counsel of record for Appellees, Orange County Fire Rescue and CCMSI. Karen J. Cullen, Esquire, shall have no further responsibility in this case. See Fla. R. Gen. Prac. & Jud. Admin. 2.505(e)(4) (2023) (allowing for substitution of counsel via notice "when the substituting attorney is from the same law firm, company, or governmental agency as the replaced attorney").
Docket Date 2022-09-21
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.
Stevens Transport, Inc., Appellant(s) v. Pete Moore, Appellee(s). 1D2022-2028 2022-07-01 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-011214TWS

Parties

Name STEVENS TRANSPORT, INC.
Role Appellant
Status Active
Representations Richard M. Stoudemire
Name Pete Moore
Role Appellee
Status Active
Representations Todd N. Parrish
Name NEAL P. PITTS, INC.
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 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Stevens Transport, Inc.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stevens Transport, Inc.
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 365 So. 3d 1152
View View File
Docket Date 2022-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stevens Transport, Inc.
Docket Date 2022-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pete Moore
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pete Moore
Docket Date 2022-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stevens Transport, Inc.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s September 20, 2022, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before October 8, 2022.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Stevens Transport, Inc.
Docket Date 2022-08-24
Type Record
Subtype Transcript
Description Transcript Received ~ 297 pages
Docket Date 2022-07-01
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 July 1, 2022, and in the lower tribunal on N/A.
Docket Date 2022-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stevens Transport, Inc.
Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2022-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Miller Pipeline - Minnesota LTD and Zurich North America, Appellant(s) v. Richard Colon, Appellee(s). 1D2022-1361 2022-05-03 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-011749NPP

Parties

Name ZURICH NORTH AMERICA, INC.
Role Appellant
Status Active
Name Miller Pipeline - Minnesota LTD
Role Appellant
Status Active
Representations Robert Bridges Griffis
Name RICHARD COLON, INC
Role Appellee
Status Active
Representations Michael J. Winer, Roman Diveev, Kenneth Brian Schwartz
Name NEAL P. PITTS, INC.
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 2022-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order appealed and other attachements
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-01-10
Type Response
Subtype Response
Description Response to motion for rehearing
On Behalf Of Richard Colon
Docket Date 2023-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2023-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 379 So. 3d 1140
View View File
Docket Date 2022-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2022-10-26
Type Order
Subtype Order Striking Filing
Description Strike Motion Because . . . ~ The Court strikes Appellee’s motion to either strike a portion of Appellants’ initial brief or dismiss that portion of the appeal. Fla. R. App. P. 9.180(h)(3).
Docket Date 2022-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ motion to strike argument or to dismiss for lack of jurisdiction
On Behalf Of Richard Colon
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard Colon
Docket Date 2022-10-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief.  Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~ The Court grants Appellee’s September 26, 2022, second motion for an extension of time to serve the answer brief. Appellee shall serve the brief no later than October 6, 2022. The Court will not grant any further extensions except in bona fide case of emergency.
Docket Date 2022-09-27
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 Richard Colon
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~     The Court grants Appellee’s August 19, 2022, motion for an extension of time to serve the answer brief. Appellee shall serve the brief no later than September 26, 2022. The Court will not grant any further extensions except in a bona fide case of emergency.
Docket Date 2022-08-19
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 Richard Colon
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3432 pages SEALED
Docket Date 2022-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard Colon
Docket Date 2022-06-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Richard Colon
Docket Date 2022-06-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2022-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description Notice ~ of failure to deposit cost of record preparation
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Colon
Docket Date 2022-05-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Neal P. Pitts
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Neal P. Pitts
Docket Date 2022-05-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-04
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 3, 2022, and in the lower tribunal on N/A.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miller Pipeline - Minnesota LTD
Docket Date 2022-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Christy Siena, Appellant(s) v. Orange County Fire Rescue/CCMSI, Appellee(s). 1D2022-0958 2022-03-31 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-016957NPP

Parties

Name CCMSI
Role Appellee
Status Active
Name Orange County Fire Rescue
Role Appellee
Status Active
Representations Karen J. Cullen
Name NEAL P. PITTS, INC.
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
Name Eric Siena
Role Appellant
Status Active
Name Christy Siena
Role Appellant
Status Active
Representations Geoffrey Bichler, Kristine Callagy, Cassidy M. Perdue, Michael J. Winer, Katie Beth Privett, Kimberly Lauren Marshall

Docket Entries

Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christy Siena
Docket Date 2022-03-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Neal P. Pitts
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ amended
On Behalf Of Orange County Fire Rescue
Docket Date 2023-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-10-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed 373 So. 3d 6
View View File
Docket Date 2023-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ ORLANDO
Docket Date 2023-03-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christy Siena
View View File
Docket Date 2023-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orange County Fire Rescue
View View File
Docket Date 2023-02-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Orange County Fire Rescue
Docket Date 2023-02-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee
Docket Date 2023-02-02
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AE's Reply to Amended Amicus Curiae Brief
On Behalf Of Orange County Fire Rescue
View View File
Docket Date 2023-01-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~     The Court grants the motion to withdraw as counsel filed on January 25, 2023, by Megan E. Oliva, Esquire.
Docket Date 2023-01-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Orange County Fire Rescue
Docket Date 2023-01-17
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court notes Appellees’ response to the motion for leave to file amicus brief, and denies Appellees’ motion to vacate the December 5, 2022, order granting leave for amicus brief. The answer brief is now due within thirty days after the date of this order, and briefing will continue as prescribed by Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2023-01-03
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ amended of Dept of Financial Services
On Behalf Of Christy Siena
View View File
Docket Date 2023-01-03
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by counsel for the Department of Financial Services, the Court sua sponte discharges its order of December 22, 2022, requiring an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-12-22
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED 1/3/23
Docket Date 2022-12-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ of Department of Financial Services
On Behalf Of Christy Siena
View View File
Docket Date 2022-12-07
Type Response
Subtype Objection
Description OBJECTION ~ to appellant's motion for leave to file an amicus curiae brief
On Behalf Of Orange County Fire Rescue
Docket Date 2022-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to vacate court order granting appellant's motion requesting permission to file an amicus curiae brief
On Behalf Of Orange County Fire Rescue
Docket Date 2022-12-05
Type Order
Subtype Order
Description Order ~ The Court grants the Florida Department of Financial Services and the Florida Chief Financial Officer’s November 22, 2022, motion requesting permission to file an amicus curiae brief in this case. They shall file their brief with this Court on or before December 22, 2022. See Fla. R. App. P. 9.370(a). The Answer Brief is due within thirty days after service of the amicus brief, and briefing will continue as prescribed by Florida Rule of Appellate Procedure 9.210(g). The Court denies, as moot, Appellees’ motion for extension of time to file their answer brief filed November 30, 2022. and the amended motion for extension of time to file their answer brief, filed December 1, 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 Orange County Fire Rescue
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christy Siena
Docket Date 2022-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ amended
On Behalf Of Christy Siena
Docket Date 2022-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ (filed with wrong case name/number)
On Behalf Of Christy Siena
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ third
On Behalf Of Christy Siena
Docket Date 2022-09-07
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 September 6, 2022, second motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before October 10, 2022. The Court will not grant any further extensions.
Docket Date 2022-09-06
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 Christy Siena
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s August 12, 2022, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before September 9, 2022.
Docket Date 2022-08-12
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 Christy Siena
Docket Date 2022-07-26
Type Order
Subtype Order
Description Order Denying ~ Appellees’ “Motion to Relinquish Jurisdiction” filed July 18, 2022, is denied. The lower tribunal retains jurisdiction to decide issues that have not been adjudicated and are not the subject of pending appellate review. Fla. R. App. P. 9.180(c)(1). 
Docket Date 2022-07-21
Type Response
Subtype Response
Description RESPONSE ~ AND OBJECTION TO EMPLOYER/CARRIER'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Christy Siena
Docket Date 2022-07-19
Type Order
Subtype Order
Description Order ~ The Court directs Appellant, on or before July 25, 2022, to serve a response to Appellees’ July 18, 2022, motion to relinquish jurisdiction. See Fla. R. App. P. 9.300(a).
Docket Date 2022-07-18
Type Record
Subtype Appendix
Description Appendix ~ to motion to relinquish jurisdiction
On Behalf Of Orange County Fire Rescue
Docket Date 2022-07-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Orange County Fire Rescue
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 423 pages SEALED
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Orange County Fire Rescue
Docket Date 2022-06-23
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause ~ The Court hereby discharges its order to show cause of May 2, 2022, and this appeal may proceed accordingly.
Docket Date 2022-05-19
Type Response
Subtype Reply
Description REPLY ~ to response to 5/2 order
On Behalf Of Orange County Fire Rescue
Docket Date 2022-05-11
Type Response
Subtype Response
Description RESPONSE ~ to 5/2 order
On Behalf Of Christy Siena
Docket Date 2022-05-02
Type Order
Subtype Order
Description Order ~ DISCHARGED 6/23The lower tribunal appears to have entered an order that is neither final or an appealable non-final order under Florida Rule of Appellate Procedure 9.180(b)(1). The order reserves jurisdiction on the issue of entitlement to attorney's fees and costs and the issue of whether the lower tribunal has jurisdiction to award attorney's fees and costs. Appellant shall show cause within ten days why this Court should not dismiss this appeal for lack of jurisdiction. If Appellant references any pleading or order in the response, Appellant shall attach a copy of the document. Appellees may file a reply to Appellant's response within ten days thereafter. This order has the same effect on the proceedings as service of a motion to dismiss and tolls the time for preparing and filing the record, and filing briefs, until the court resolves the jurisdictional issue raised by this order. See Fla. R. App. P. 9.300(b).
Docket Date 2022-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Christy Siena
Docket Date 2022-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christy Siena
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christy Siena
Docket Date 2022-03-31
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 March 31, 2022, and in the lower tribunal on March 30, 2022.
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ for leave to file an amicus curiae brief in support of appellant and motion for extension of time
On Behalf Of Christy Siena
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christy Siena
View View File
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Further EOT/Dismissal ~     The court grants the appellant’s unopposed third motion for an extension of time to serve the initial brief. The appellant shall serve the brief by October 31, 2022. This grant is based solely on the hospitalization of counsel’s child; otherwise, the motion would have been denied. The court will not grant any further extensions, and failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410. Should the appellant timely serve an initial brief, this case shall proceed in accordance with Florida Rule of Appellate Procedure 9.180.
Docket Date 2022-04-20
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.
Normandy Insurance Company, Appellant(s) v. Mohammed Bouayad and Value Car Rental, LLC, Appellee(s). 1D2021-1717 2021-06-09 Closed
Classification NOA Non Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-020798NPP

Parties

Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner
Name Mohammed Bouayad
Role Appellee
Status Active
Representations Charles W. Smith, Michael J. Winer
Name VALUE CAR RENTAL LLC
Role Appellee
Status Active
Representations Micheal A. Edwards
Name FLORIDA WORKERS' ADVOCATES, INC.
Role Amicus Curiae
Status Active
Representations Mark Andrew Touby
Name NEAL P. PITTS, INC.
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Index to Supreme Court Record
View View File
Docket Date 2024-11-05
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record Sent to Supreme Court
Docket Date 2024-10-09
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Briefing Scheduled
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-20
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-11-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions) reflecting a filing date of 11/16/23, seeking review of opinion dated 08/16/23,...
View View File
Docket Date 2023-11-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-20
Type Opinion
Subtype Non-dispositive
Description ORDER ON MOTION FOR REHEARING EN BANC - Corrected 10/31/23
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-09-14
Type Response
Subtype Response
Description Response to Motion for Rehearing and Rehearing En Banc
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-09-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
View View File
Docket Date 2023-09-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
View View File
Docket Date 2023-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - question certified 372 So. 3d 671
View View File
Docket Date 2022-12-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2022-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ WC/Orlando
Docket Date 2022-04-06
Type Order
Subtype Order Striking Filing
Description Filing Stricken ~ Appellant's Amended Notice of Reliance on Supplemental Authority, filed April 5, 2022, is stricken on the Court's own motion as unauthorized.
View View File
Docket Date 2022-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2022-03-30
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee ~ amended
View View File
Docket Date 2022-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2022-02-15
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee
View View File
Docket Date 2022-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ of Normandy Insurance Company
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-No further EOT ~ The Court grants Appellant's January 21, 2022, motion for an extension of time to serve the reply brief. Appellant shall serve the brief on or before February 14, 2022. The Court will not grant any additional extensions.
View View File
Docket Date 2022-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court grants Appellee, Mohammed Bouayad's, November 30, 2021, motion for an extension of time to serve the answer brief. Appellant shall serve the brief on or before December 27, 2021.
View View File
Docket Date 2021-11-30
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 Mohammed Bouayad
View View File
Docket Date 2021-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2021-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2021-10-25
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 October 22, 2021, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before November 3, 2021. The Court will not grant any additional extensions.
View View File
Docket Date 2021-10-22
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 Normandy Insurance Company
View View File
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant's October 5, 2021, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before October 25, 2021.
View View File
Docket Date 2021-10-05
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 Normandy Insurance Company
View View File
Docket Date 2021-09-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 Brown env. (2 CD/DVD) 049 & 047 claimants # 5 & 7
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1914 pages - Non-Final Record
Docket Date 2021-08-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ l/t L/T Order Granting EOT for ROA
On Behalf Of Neal P. Pitts
View View File
Docket Date 2021-06-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2021-06-10
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 June 9, 2021, and in the lower tribunal on June 9, 2021.
View View File
Docket Date 2021-06-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Normandy Insurance Company
View View File

Documents

Name Date
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State