Search icon

TOWER HILL PREFERRED INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOWER HILL PREFERRED INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER HILL PREFERRED INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: P04000008932
FEI/EIN Number 561543230

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. Box 147018, GAINESVILLE, FL, 32614-7018, US
Address: 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA KIRK Q Chief Executive Officer P.O. Box 147018, GAINESVILLE, FL, 326147018
BUSSEY B LIII Chief Financial Officer P.O. Box 147018, GAINESVILLE, FL, 326147018
Rowe Scott P Secretary P.O. Box 147018, GAINESVILLE, FL, 326147018
Wheeler Daniela CUO P.O. Box 147018, GAINESVILLE, FL, 326147018
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-10 7201 N.W. 11TH PLACE, GAINESVILLE, FL 32605 -
AMENDMENT 2013-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
AMENDMENT 2012-08-02 - -
MERGER 2010-08-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000106883
REGISTERED AGENT NAME CHANGED 2006-01-26 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2004-03-23 TOWER HILL PREFERRED INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Edwin Vindas, Appellant(s), v. Tower Hill Preferred Insurance Company, Appellee(s). 3D2024-0447 2024-03-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-21760-CA-01

Parties

Name Edwin Vindas
Role Appellant
Status Active
Representations Paul Brown Feltman
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellee
Status Active
Representations Katherine Eva Kulik, Amber Mae Kourofsky
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Edwin Vindas
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Edwin Vindas
Docket Date 2024-03-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10593979
On Behalf Of Edwin Vindas
View View File
Docket Date 2024-03-12
Type Order
Subtype Order on Filing Fee
Description 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 March 22, 2024.
View View File
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0447.
On Behalf Of Edwin Vindas
Omega Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-0112 2024-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24252

Parties

Name OMEGA INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MAO-MSO Recovery II, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB- 30 days to 03/27/2024
On Behalf Of MAO-MSO Recovery II, LLC
View View File
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Receipt for Filing Fee paid by check
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-18
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 January 28, 2024.
View View File
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to 4/6/24 (Granted)
On Behalf Of MSP Recovery Claims, Series LLC
View View File
ALAN DEUTCH AND SHARON DEUTCH VS TOWER HILL PREFERRED INSURANCE COMPANY 2D2022-2226 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-002339

Parties

Name SHARON DEUTCH
Role Appellant
Status Active
Name ALAN DEUTCH
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellee
Status Active
Representations CARY W. CAPPER, ESQ., C. RYAN JONES, ESQ., SCOT E. SAMIS, ESQ., MICHAEL HOLTMANN, ESQ., TERESITA BARON, ESQ., BRANDON R. CHRISTIAN, ESQ.
Name HON. CHRISTINE GREIDER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALAN DEUTCH
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of ALAN DEUTCH
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of ALAN DEUTCH
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ GREIDER - 948 PAGES
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2022-07-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ALAN DEUTCH
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALAN DEUTCH
Docket Date 2022-07-12
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
ALAN DEUTCH AND SHARON DEUTCH VS TOWER HILL PREFERRED INSURANCE COMPANY 6D2023-0601 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-002339

Parties

Name ALAN DEUTCH
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name SHARON DEUTCH
Role Appellant
Status Active
Name HON. CHRISTINE GREIDER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellee
Status Active
Representations C. RYAN JONES, ESQ., CARY W. CAPPER, ESQ., MICHAEL HOLTMANN, ESQ., SCOT E. SAMIS, ESQ., BRANDON R. CHRISTIAN, ESQ., TERESITA BARON, ESQ.

Docket Entries

Docket Date 2023-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-06-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion To Dismiss
Description In accordance with the notice of voluntary dismissal filed herein, this appeal is dismissed pursuant to Florida Rule of Appellate Procedure 9.350(c). The parties' respective motions for attorneys' fees will be addressed by separate orders.
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before June 9, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ALAN DEUTCH
Docket Date 2023-10-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ Unopposed Motion for Continuance, filed October 11, 2023, is granted. The oral argument currently set for November 16, 2023, is cancelled, and continued for a future date to be determined by the Court.
Docket Date 2023-10-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANTS' UNOPPOSED MOTION TO CONTINUEORAL ARGUMENT
On Behalf Of ALAN DEUTCH
Docket Date 2023-10-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 16, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Keith F. White, Jared E. Smith, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-09-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALAN DEUTCH
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before September 8, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of ALAN DEUTCH
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTIONFOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before May 30, 2023.
Docket Date 2023-04-06
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 TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 4/14/23 (LAST REQUEST)
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALAN DEUTCH
Docket Date 2023-01-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALAN DEUTCH
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of ALAN DEUTCH
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of ALAN DEUTCH
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ GREIDER - 948 PAGES
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ALAN DEUTCH
Docket Date 2022-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALAN DEUTCH
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALAN DEUTCH
Docket Date 2023-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALAN DEUTCH
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-07-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
ELLISE BINGHAM VS TOWER HILL PREFERRED INSURANCE COMPANY 2D2022-1370 2022-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2012-CA-0812

Parties

Name ELLISE BINGHAM
Role Appellant
Status Active
Representations JEREMY D. BAILIE, ESQ., THEODORE A. CORLESS, ESQ., TIMOTHY W. WEBER, ESQ.
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellee
Status Active
Representations MARCUS A. CASTILLO, ESQ., SCOT E. SAMIS, ESQ., BRETT CAREY, ESQ., ROBERT ALDEN SWIFT, ESQ., C. RYAN JONES, ESQ.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-04-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 14, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Edward C. LaRose. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELLISE BINGHAM
Docket Date 2023-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELLISE BINGHAM
Docket Date 2023-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELLISE BINGHAM
Docket Date 2023-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/8/23
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 2/6/23
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELLISE BINGHAM
Docket Date 2022-10-07
Type Response
Subtype Objection
Description OBJECTION ~ NOTICE OF NO OBJECTION TO APPELLANT'S MOTION FORENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FORENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of ELLISE BINGHAM
Docket Date 2023-10-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ CD PLAINTIFF 21 RECORDED STATEMENT **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks attorney's fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442 based on a proposal for settlement. Appellee's motion for appellate attorney's fees is remanded to the trial court to determine entitlement under the offer of settlement. The trial court is authorized to award fees based on its determination of entitlement.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 2DCA
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of ELLISE BINGHAM
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2023-04-17
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF ORAL ARGUMENT DESIGNATION
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 10/6/22
On Behalf Of ELLISE BINGHAM
Docket Date 2022-07-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***LOCATED IN THE VAULT*** CD PLAINTIFF 21 RECORDED STATEMENT
On Behalf Of PASCO CLERK
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE - REDACTED - 12106 PAGES
Docket Date 2022-07-05
Type Record
Subtype Transcript
Description Transcript Received ~ 657 PAGES
Docket Date 2022-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//60 - IB DUE 9/6/22
On Behalf Of ELLISE BINGHAM
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL PREFERRED INSURANCE COMPANY
Docket Date 2022-04-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELLISE BINGHAM
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State