Search icon

TOWER HILL SELECT INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TOWER HILL SELECT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 21 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2021 (4 years ago)
Document Number: P04000064314
FEI/EIN Number 201078811

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
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
SHIVELY WILLIAM J Chief Executive Officer P.O. Box 147018, GAINESVILLE, FL, 326147018
KING GREGORY G Director P.O. Box 147018, GAINESVILLE, FL, 326147018
MATZ DONALD CJR Chief Operating Officer P.O. Box 147018, GAINESVILLE, FL, 326147018
BUSSEY LANE Chief Financial Officer P.O.Box 147018, GAINESVILLE, FL, 326147018
SMITH JAMES N Director P.O. Box 147018, GAINESVILLE, FL, 326147018
Rowe Scott J Secretary P.O. Box 147018, GAINESVILLE, FL, 326147018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-21 - -
CHANGE OF MAILING ADDRESS 2015-04-09 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 - -
REGISTERED AGENT NAME CHANGED 2006-01-19 CHIEF FINANCIAL OFFICER -
AMENDMENT 2005-05-13 - -

Court Cases

Title Case Number Docket Date Status
SFR SERVICES, LLC, et al., Appellant(s) v. TOWER HILL SELECT INSURANCE COMPANY, et al., Appellee(s). 4D2024-1215 2024-05-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2019CA000285

Parties

Name SFR Services, LLC
Role Appellant
Status Active
Representations Melissa A Giasi, Carlos Octavio Fernandez
Name Gary Fleming
Role Appellant
Status Active
Representations Melissa A Giasi, Carlos Octavio Fernandez
Name Karin Fleming
Role Appellant
Status Active
Representations Melissa A Giasi, Carlos Octavio Fernandez
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Coleen M Balkie, Michael A Monteverde, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name Elevate Legal Services
Role Appellee
Status Active
Representations Keith Thomas Grumer
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & for an Extension of Time to Secure Transcripts and for Extension of Time to File Initial Brief
Docket Date 2024-10-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 11/13/24
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2024-08-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 10/12/2024
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Amended Notice of Agreed Extension of Time - Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2024-08-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' August 12, 2024 response, this court's July 31, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to Order to Show Cause and Notice of Agreed Extension of Time to File Appellant's Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2024-08-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days
Docket Date 2024-07-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 4,241
On Behalf Of Martin Clerk
Docket Date 2024-05-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of SFR Services, LLC
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 4,245 to 4,262
On Behalf Of Martin Clerk
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' November 27, 2024 amended 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. Appellants shall monitor the supplementation process.
View View File
Docket Date 2024-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
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
Hilda Peljovich, Appellant(s), v. Tower Hill Select Insurance Company, Appellee(s). 3D2023-1424 2023-08-07 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
15-3180

Parties

Name Hilda Peljovich
Role Appellant
Status Active
Representations Mariano Ramon Gonzalez, Jr., Jorge Celestino Borron, Adela Z. Marcote
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Fredric S. Zinober, Brandon Robert Christian, Scot Eliot Samis, Christopher Ryan Jones, Michelle E. Sabin
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 2024-02-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulated Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulated Dismissal of Appeal Due to Settlement
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 60 days to 02/13/2024 (GRANTED)
On Behalf Of Hilda Peljovich
Docket Date 2023-11-28
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel for Appellant
On Behalf Of Hilda Peljovich
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief 12/15/2023 (GRANTED)
Docket Date 2023-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hilda Peljovich
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/15/2023.
View View File
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hilda Peljovich
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to serve Appellant's Initial Brief
On Behalf Of Hilda Peljovich
Docket Date 2023-08-07
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 17, 2023.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Tower Hill Select Insurance Company
BLANCHE M. HARTMAN, BRUCE A. HARTMAN, Appellant(s) v. TOWER HILL SELECT INSURANCE COMPANY, Appellee(s). 2D2023-0853 2023-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-4296

Parties

Name BLANCHE M. HARTMAN
Role Appellant
Status Active
Name BRUCE A. HARTMAN
Role Appellant
Status Active
Representations MARK A. NATION, ESQ., PAUL W. PRITCHARD
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations FREDRIC S. ZINOBER, ESQ., SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., MEGAN R. MICHALSKI, ESQ., Brandon Robert Christian
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-03-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRUCE A. HARTMAN
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 03/26/2024
On Behalf Of BRUCE A. HARTMAN
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 03/11/2024
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 12/27/23
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 11/27/2023
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRUCE A. HARTMAN
View View File
Docket Date 2023-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 08/28/2023
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 1079 PAGES - REDACTED
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-24
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 2024-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee has filed a motion for appellate attorney's fees pursuant to two proposals for settlement. Appellee's motion is remanded to the trial court. If Appellee hereafter establishes its entitlement to attorney's fees pursuant to section 768.79, Florida Statutes (2023), and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award Appellee all the reasonable appellate attorney's fees it has incurred. Appellant's motion for appellate attorney's fees is denied and request for costs is stricken.
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on June 4, 2024, at 09:30 AM, before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel 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 in this proceeding, 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 that follows this order.
View View File
LUIS ZAYAS VEGA AND DAISY DIAZ SANTIAGO VS TOWER HILL SELECT INSURANCE COMPANY 5D2023-1223 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-1147

Parties

Name Luis Zayas Vega
Role Appellant
Status Active
Representations Michael A. Cassel, Daniel Hernandez
Name Daisy Diaz Santiago
Role Appellant
Status Active
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Brandon R. Christian, Alison Trejo, Scot E. Samis, C. Ryan Jones
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF SETTLEMENT ACKNOWLEDGED; AA W/IN 30 DYS FILE NTC OF STIP VOL DISMISSAL...
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Luis Zayas Vega
Docket Date 2023-07-14
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 Luis Zayas Vega
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEDNED W/I 5 DAYS
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 159 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/17; IB W/IN 10 DYS
Docket Date 2023-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Luis Zayas Vega
Docket Date 2023-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 214 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/20/23; IB W/IN 10 DYS
Docket Date 2023-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Luis Zayas Vega
Docket Date 2023-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 203 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-04-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scot E. Samis 651753; AMENDED MED Q
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scot E. Samis 651753
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Luis Zayas Vega
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 10/25
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE SETTLEMENT
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; COMPLETE SETTLEMENT BY 10/10
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE SETTLEMENT
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; TIME TO COMPLETE SETTLEMENT EXTENDED TO 9/20
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE SETTLEMENT
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/7
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-03-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael A. Cassel 97065
On Behalf Of Luis Zayas Vega
Docket Date 2023-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of Luis Zayas Vega
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Luis Zayas Vega
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael A. Cassel 97065
On Behalf Of Luis Zayas Vega
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-20
Amendment 2013-08-14
ANNUAL REPORT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State