Search icon

NORMANDY INSURANCE COMPANY

Company Details

Entity Name: NORMANDY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: P04000166154
FEI/EIN Number 651260086
Address: 4800 N FEDERAL HWY, Boca Raton, FL, 33431, US
Mail Address: 1019 AVE P, BROOKLYN, NY, 11223, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORMANDY INSURANCE COMPANY 401K PROFIT SHARING PLAN 2023 651260088 2024-10-01 NORMANDY INSURANCE COMPANY 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9546176265
Plan sponsor’s address 800 FAIRWAY DRIVE SUITE 160, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ELI TISSER
Valid signature Filed with authorized/valid electronic signature
NORMANDY INSURANCE COMPANY 401K PROFIT SHARING PLAN 2022 651260088 2023-09-29 NORMANDY INSURANCE COMPANY 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9546176265
Plan sponsor’s address 800 FAIRWAY DRIVE SUITE 160, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing ELI TISSER
Valid signature Filed with authorized/valid electronic signature
NORMANDY INSURANCE COMPANY 401K PROFIT SHARING PLAN 2021 651260088 2022-10-06 NORMANDY INSURANCE COMPANY 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9546176265
Plan sponsor’s address 800 FAIRWAY DRIVE SUITE 160, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ELI TISSER
Valid signature Filed with authorized/valid electronic signature
NORMANDY INSURANCE COMPANY 401K PROFIT SHARING PLAN 2020 651260088 2021-05-13 NORMANDY INSURANCE COMPANY 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 9546176265
Plan sponsor’s address 800 FAIRWAY DRIVE SUITE 160, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ELI TISSER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 32399

Director

Name Role Address
NEWELL MICHELLE Director 2910 KERRY FOREST PKWY STE 4D-295, TALLAHASSEE, FL, 32309
McManus Robert Director 1 EAST BROWARD BLVD, SUITE 610, FT. LAUDERDALE, FL, 33301
Langner Herschel Director 1019 AVE P, Brooklyn, NY, 11223
Assouline Simon Director 1019 AVE P, Brooklyn, NY, 11223
Tisser Eli Director 1019 AVE P, BROOKLYN, NY, 11223

Chief Financial Officer

Name Role Address
Tisser Eli Chief Financial Officer 1019 AVE P, BROOKLYN, NY, 11223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 4800 N FEDERAL HWY, STE A302, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-02-08 4800 N FEDERAL HWY, STE A302, Boca Raton, FL 33431 No data
AMENDED AND RESTATEDARTICLES 2015-12-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 200 E. GAINES ST, TALLAHASSEE, FL 32399 No data
NAME CHANGE AMENDMENT 2015-02-12 NORMANDY INSURANCE COMPANY No data
REGISTERED AGENT NAME CHANGED 2008-04-28 CHIEF FINANCIAL OFFICER No data
RESTATED ARTICLES 2006-04-12 No data No data

Court Cases

Title Case Number Docket Date Status
Mohammed Bouayad, Petitioner(s) v. Normandy Insurance Company, et al., Respondent(s) SC2023-1576 2023-11-15 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2021-1717;

Parties

Name Mohammed Bouayad
Role Petitioner
Status Active
Representations Michael Jason Winer, Charles W Smith
Name NORMANDY INSURANCE COMPANY
Role Respondent
Status Active
Representations William Harris Rogner
Name VALUE CAR RENTAL LLC
Role Respondent
Status Active
Representations Micheal Anthony Edwards
Name Teamsters Local 385
Role Amicus - Petitioner
Status Active
Representations Mark Lawrence Zientz
Name Teamsters Local 79
Role Amicus - Petitioner
Status Active
Name Teamsters Local 991
Role Amicus - Petitioner
Status Active
Name Teamsters Local 947
Role Amicus - Petitioner
Status Active
Name Teamsters Local 512
Role Amicus - Petitioner
Status Active
Name Teamsters Local Union No. 769
Role Amicus - Petitioner
Status Active
Name Teamsters Joint Council #75
Role Amicus - Petitioner
Status Active
Name IBEW Local 177
Role Amicus - Petitioner
Status Active
Name International Association of Sheet Metal, Air, Rail and Transportation Local 435
Role Amicus - Petitioner
Status Active
Name North Florida Building Constructions Trade Counsel
Role Amicus - Petitioner
Status Active
Name FLORIDA WORKERS' ADVOCATES, INC.
Role Amicus - Petitioner
Status Active
Representations Mark Andrew Touby
Name Neal Powell Pitts
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA STATE LODGE FRATERNAL ORDER OF POLICE, INC.
Role Amicus - Petitioner
Status Active
Representations Geoffrey Bichler, Megan Elizabeth Oliva
Name Workers' Injury Law & Advocacy Group
Role Amicus - Petitioner
Status Active
Representations Megan Elizabeth Oliva, Bob Burke

Docket Entries

Docket Date 2024-11-26
Type Motion (SC)
Subtype Amicus Curiae
Description Motion of Florida Workers' Advocates for Leave to File Amicus Brief
View View File
Docket Date 2024-11-25
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by Teamsters Local 385; Teamsters Local 79; Teamsters Local 991; Teamsters Local 947; Teamsters Local 512; Teamsters Local 769; Teamsters Joint Council #75; IBEW Local 177; International Association of Sheet Metal, Air, Rail and Transportation Local 435; and North Florida Building and Constructions Trade Counsel is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-11-22
Type Motion (SC)
Subtype Amicus Curiae
Description Motion for Leave to Appear as Amicus Curiae on Behalf of the Petitioner
View View File
Docket Date 2024-11-13
Type Record
Subtype Exhibits
Description Exhibits - Video Files (CDs received)
Docket Date 2024-11-08
Type Order
Subtype Motion to Strike
Description Petitioner's Suggestion of Noncompliance has been treated as a motion to strike Respondents' Brief on Jurisdiction, and said motion is hereby denied.
View View File
Docket Date 2024-11-06
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Motion for Extension of Time to File Initial Brief on the Merits is granted and Petitioner is allowed to and including December 13, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-11-06
Type Motion (SC)
Subtype Ext of Time (Initial Brief-Merit)
Description Petitioner's Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-11-05
Type Record
Subtype Record/Transcript
Description Record on Appeal - Filed electronically.
On Behalf Of 1DCA Clerk
Docket Date 2024-06-25
Type Notice
Subtype Supplemental Authority
Description Petitioner's Notice of Reliance on Supplemental Authority * Stricken on 6/25/24. Authority not attached. *
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-06-25
Type Order
Subtype Supplemental Authority Stricken
Description Petitioner's Notice of Reliance on Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it does not contain a copy of the cited authority.
View View File
Docket Date 2024-01-16
Type Motion (SC)
Subtype Strike
Description Petitioner's Suggestion of Noncompliance
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-12-19
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-12-08
Type Brief
Subtype Juris Initial
Description Petitioner's Amended Brief on Jurisdiction
View View File
Docket Date 2023-12-06
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction -- Stricken 12/7/2023. Does not contain a statement of the issues.
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-11-28
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 11, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-11-27
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Motion for Extension of Time to File Brief on Discretionary Jurisdiction
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-11-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-11-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-11-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-11-16
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
Description Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2025-01-06
Type Order
Subtype Brief Amendment
Description The Motion for Leave to File Amended Amicus Curiae Brief of the Florida State Lodge Fraternal Order of Police is granted and said amended brief was filed with this Court on January 5, 2025. The Amicus Curiae Brief of the Florida State Lodge Fraternal Order of Police filed December 30, 2024, is hereby stricken.
View View File
Docket Date 2025-01-06
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description Amicus Brief in Support of Petitioner
On Behalf Of Teamsters Local 385
View View File
Docket Date 2025-01-03
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae, Florida Workers' Advocates, in Support of Petitioner, Mohammed Bouayad
On Behalf Of Florida Workers' Advocates
View View File
Docket Date 2025-01-03
Type Motion (SC)
Subtype Brief Amendment
Description Motion for Leave to File Amended Amicus Curiae Brief of the Florida State Lodge Fraternal Order of Police
On Behalf Of Florida State Lodge Fraternal Order of Police
View View File
Docket Date 2024-12-31
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae Workers' Injury Law & Advocacy Group (WILG) in Support of Petitioner
On Behalf Of Workers' Injury Law & Advocacy Group
View View File
Docket Date 2024-12-30
Type Motion (SC)
Subtype Attorney's Fees
Description Petitioner's Motion for Appellate Attorney's Fees and Costs
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-12-30
Type Order
Subtype Brief Stricken
Description Teamsters Joint Council #75, IBEW Local 177; International Associations of Sheet Metal, Air, Rail and Transportation Local 435 and North Florida Building and Construction Trade Council's Amicus Brief in Support of Petitioner, which was filed with this Court on December 30, 2024, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Amicus is hereby directed, on or before January 6, 2025, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font.
View View File
Docket Date 2024-12-30
Type Brief
Subtype Amicus Curiae Initial
Description Amicus Brief in Support of Petitioner -- Stricken 12/30/2024; incorrect font.
On Behalf Of Teamsters Local 385
View View File
Docket Date 2024-12-26
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Bob Burke, on behalf of amicus Workers' Injury Law & Advocacy Group, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on December 23, 2024.
View View File
Docket Date 2024-12-24
Type Brief
Subtype Initial-Merit
Description Petitioner's Initial Brief on Merits
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Workers' Injury Law & Advocacy Group
View View File
Docket Date 2024-12-23
Type Motion (SC)
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Workers' Injury Law & Advocacy Group
View View File
Docket Date 2024-12-13
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Agreed Second Motion for Extension of Time to File Initial Brief on Merits is granted and Petitioner is allowed to and including December 23, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-12-13
Type Motion (SC)
Subtype Ext of Time (Initial Brief-Merit)
Description Petitioner's Agreed Second Motion for Extension of Time to File Initial Brief on Merits
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-12-12
Type Motion (SC)
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of Workers' Injury Law & Advocacy Group
View View File
Docket Date 2024-12-10
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Florida State Lodge Fraternal Order of Police is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-12-06
Type Motion (SC)
Subtype Amicus Curiae
Description Unopposed Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2024-11-26
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Florida Workers' Advocates is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-10-09
Type Order
Subtype Dual Basis Juris Accept/Decline (OA Later Date)
Description The Court accepts jurisdiction of this case as to the Certified Great Public Importance. Petitioner's initial brief on the merits must be served on or before November 13, 2024; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before November 4, 2024. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur. The Court has determined that it should decline to accept jurisdiction as to express and direct conflict. CANADY, COURIEL, FRANCIS, and SASSO, JJ., concur. LABARGA, J., dissents. Oral argument will be set by separate order. Counsel for parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2023-12-07
Type Order
Subtype Brief Stricken
Description Petitioner's Brief on Jurisdiction, which was filed with this Court on December 6, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 14, 2023, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
John Hartzell, Appellant(s) v. Williams Construction Co LLC, and Normandy Insurance Company, Appellee(s). 1D2023-2673 2023-10-21 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-021173RAA

Parties

Name John Hartzell
Role Appellant
Status Active
Representations Bradley Guy Smith
Name Williams Construction Co LLC
Role Appellee
Status Active
Representations Richard M Stoudemire
Name NORMANDY INSURANCE COMPANY
Role Appellee
Status Active
Representations Richard M Stoudemire
Name Robert Alan Arthur
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 2023-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of John Hartzell
Docket Date 2023-11-20
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-11-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Robert Alan Arthur
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of John Hartzell
Publix Super Markets, Inc., Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Prescription Partners, LLC; Florida Medical Association; Florida Osteopathic Medical Association; and Florida Orthopaedic Society, Appellee(s). 1D2023-0941 2023-04-21 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-0276RP

Parties

Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name Division of Workers Compensation
Role Appellee
Status Active
Name PRESCRIPTION PARTNERS LLC
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay K. Ervin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Florida Orthopaedic Society
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Leonard Billmeier
Role Amicus Curiae
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Cassidy Perdue, Douglas Ray Ware, Katie Beth Privett

Docket Entries

Docket Date 2023-09-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
Docket Date 2024-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-12-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-09-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Accept a Reply to Appellee's Response
On Behalf Of Leonard Billmeier
Docket Date 2023-08-17
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Leave to File an Amicus Curiae Brief In Support of Appellants
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Record
Subtype Appendix
Description Appendix to Amicus Curiae Brief
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Leonard Billmeier
View View File
Docket Date 2023-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 30 days
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-02
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 162 pages
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prescription Partners, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-09-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response to portions of motion for leave to file opposition to portions of motion for leave to file an amici curiae brief and appendix
On Behalf Of Prescription Partners, LLC
Docket Date 2023-08-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s). 1D2023-0834 2023-04-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-002767RP

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name NORMANDY INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas Warren Sculco, Shannon McLin
Name Division of Workers' Compensation
Role Appellee
Status Active
Name TALLAHASSEE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida Capital Hospital
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson, J. Stephen Menton, Tana Storey
Name WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida West Hospital
Role Appellee
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Keith Charles Humphrey, Gregory M. Munson, Cassidy Perdue, Shelba Sellers

Docket Entries

Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Mary's Medical Center, Inc.
View View File
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2024-01-03
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 2023-12-20
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 Normandy Insurance Company
Docket Date 2023-11-16
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 2023-11-02
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 Department of Financial Services
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 36 days
On Behalf Of Department of Financial Services
Docket Date 2023-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification and Realignment
View View File
Docket Date 2023-07-29
Type Response
Subtype Response
Description Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
On Behalf Of HCA Florida West Hospital
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of 07/13 order
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-20
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO CONSOLIDATE APPEALS & AMENDED RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Financial Services
Docket Date 2023-06-13
Type Response
Subtype Response
Description Response in Opposition to Motion For Extension of Time
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-05
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Redacted - 1138 pages
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Florida Capital Hospital
View View File
Docket Date 2023-04-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
View View File
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s). 1D2023-0830 2023-04-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-2767RP

Parties

Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Warren Sculco, Shannon McLin, David R. Terry
Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name Business First Insurance Company
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name Department of Financial Services
Role Appellee
Status Active
Representations Gregory M. Munson, Michael B. Dobson, Keith Charles Humphrey, Thomas Nemecek, Shelba Sellers, Cassidy Marie Perdue
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Ralph P. Douglas Jr.
Name TALLAHASSEE MEDICAL CENTER, INC.
Role Intervenor
Status Active
Name HCA Florida Capital Hospital
Role Intervenor
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson
Name WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
Role Intervenor
Status Active
Name HCA Florida West Hospital
Role Intervenor
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson
Name ST. MARY'S MEDICAL CENTER, INC.
Role Intervenor
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Intervenor
Status Active
Representations Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Intervenor
Status Active
Representations Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2024-01-03
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 2023-12-20
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 Normandy Insurance Company
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Mary's Medical Center, Inc.
View View File
Docket Date 2023-11-16
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 2023-11-02
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 Department of Financial Services
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 36 days
On Behalf Of Department of Financial Services
Docket Date 2023-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification and Realignment
View View File
Docket Date 2023-07-29
Type Response
Subtype Response
Description Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
On Behalf Of HCA Florida West Hospital
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of 07/13 order
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-20
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO CONSOLIDATE APPEALS & AMENDED RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Financial Services
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time to Serve the Initial Brief
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2868 pages
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Florida West Hospital
View View File
Docket Date 2023-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-04-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, certified
On Behalf Of Normandy Insurance Company
Docket Date 2023-04-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Normandy Insurance Company and Alejandre's Lawn & Tree Service, Inc., Appellant(s) v. Jesus Gomez Avellanda, Appellee(s). 1D2023-0162 2023-01-23 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-014346MJR

Parties

Name ALEJANDRE'S LAWN & TREE SERVICE, INC.
Role Appellant
Status Active
Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Micheal A. Edwards, Keith M. Hanenian
Name Jesus Gomez Avellanda
Role Appellee
Status Active
Representations Carolyn Friedman Frank, Kenneth Brian Schwartz
Name Michael J. Ring
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 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 384 So. 3d 768
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-15
Type Response
Subtype Response
Description Response to motion for attorney fees
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jesus Gomez Avellanda
Docket Date 2023-08-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Jesus Gomez Avellanda
Docket Date 2023-06-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-05-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-05-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Answer Brief
On Behalf Of Jesus Gomez Avellanda
Docket Date 2023-05-26
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Jesus Gomez Avellanda
Docket Date 2023-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jesus Gomez Avellanda
Docket Date 2023-05-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jesus Gomez Avellanda
Docket Date 2023-05-16
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 2023-05-11
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 Jesus Gomez Avellanda
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 712 pages
Docket Date 2023-01-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Normandy Insurance Company
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jesus Gomez Avellanda
Docket Date 2023-01-23
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 January 23, 2023, and in the lower tribunal on January 18, 2023.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Normandy Insurance Company
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Normandy Insurance Company
Normandy Insurance Company, Appellant(s) v. Miguel Angel Guzman Viveros, Casey Key Venture, LLC, Appellee(s). 1D2022-4056 2022-12-15 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-013445EBG

Parties

Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner
Name Miguel Angel Guzman Viveros
Role Appellee
Status Active
Representations Michael J. Winer, Keith M. Hanenian, L. Gray Sanders, Micheal A. Edwards, Rosemary B. Eure
Name CASEY KEY VENTURE LLC
Role Appellee
Status Active
Name Erik Baard Grindal
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 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Normandy Insurance Company
Docket Date 2023-09-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Erik Baard Grindal
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-09-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Miguel Angel Guzman Viveros
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-21
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 62 pages - Supplement 1
Docket Date 2023-08-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed (second amended order)
On Behalf Of Erik Baard Grindal
Docket Date 2023-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 4777 pages
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-05-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-04-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter (2nd)
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-03-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2023-02-15
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 Erik Baard Grindal
Docket Date 2023-01-06
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause ~ The Court discharges its December 22, 2022, order to show cause. This appeal may proceed on the merits.
Docket Date 2023-01-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Second Amended Final Order
On Behalf Of Erik Baard Grindal
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ supplemental
On Behalf Of Normandy Insurance Company
Docket Date 2022-12-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Amended Final Order
On Behalf Of Erik Baard Grindal
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Normandy Insurance Company
Docket Date 2022-12-22
Type Order
Subtype Order
Description Order ~ DISCHARGED 1/6/23The Court directs Appellant to show cause within fifteen days why the Court should not dismiss the appeal. The appealed order does not appear to be a final order nor a non-final order appealable under Florida Rule of Appellate Procedure 9.180. Specifically, the order contains findings about, but does not appear to adjudicate with words of finality, claim number 13 (24-hour care for skin/wound care etc.), the portion of claim number 8 (First Physicians Group) for dates of service June 30, 2021, and December 8, 2021, and the portion of claim number 9 (urinary catheter) for date of service July 29, 2021.Alternatively, the parties may obtain, within fifteen days from the date of this order, a final order under Florida Rule of Appellate Procedure 9.110(l). The lower tribunal may enter a final order, if appropriate. Fla. R. App. P. 9.600(b). If a final order is entered as permitted herein, Appellant shall ensure it is filed with this court within three days of its rendition.If Appellant refers to any pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. Fla. R. App. P. 9.410. The issuance of this order shall have the same effect on the proceedings as service of a motion to dismiss, i.e., it tolls the time for preparation and filing of the record and the filing of the briefs until the jurisdictional issue raised by the show cause order is resolved by the Court. Fla. R. App. P. 9.300(b).
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miguel Angel Guzman Viveros
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miguel Angel Guzman Viveros
Docket Date 2022-12-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Normandy Insurance Company
Docket Date 2022-12-16
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 December 15, 2022, and in the lower tribunal on December 14, 2022.
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Normandy Insurance Company
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Erik Baard Grindal
TOTAL INTERGRATED SOLUTIONS, LLC VS NORMANDY INSURANCE COMPANY 4D2022-2801 2022-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22001044

Parties

Name TOTAL INTERGRATED SOLUTIONS, LLC
Role Appellant
Status Active
Representations Danielle Cohen, Keith R. Gaudioso
Name NORMANDY INSURANCE COMPANY
Role Appellee
Status Active
Representations Corinne Rosner
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 10, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TOTAL INTERGRATED SOLUTIONS, LLC
Docket Date 2023-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed February 8, 2023, this court's February 1, 2023 order to show cause is discharged.
Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 329 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of TOTAL INTERGRATED SOLUTIONS, LLC
Docket Date 2023-02-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is 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 or other sanctions imposed for failure to comply with this court's January 18, 2023 order.
Docket Date 2023-01-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on January 10, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TOTAL INTERGRATED SOLUTIONS, LLC
Docket Date 2022-12-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on December 15, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/20/2023.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TOTAL INTERGRATED SOLUTIONS, LLC
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-11-22
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled appeal is dismissed in part as to the May 20, 2022 final default judgment. Fla. R. App. P. 9.110(h) ("Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each such order."). The above-styled appeal shall proceed from the October 12, 2022 final judgment of garnishment and October 4, 2022 order denying the motion to vacate.FORST, CONNER and KUNTZ, JJ., concur.
Docket Date 2022-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TOTAL INTERGRATED SOLUTIONS, LLC
Docket Date 2022-10-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to the May 20, 2022 final default judgment, as it appears no motions tolling rendition were filed. See Fla. R. App. P. 9.110(h) ("Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each such order."); Kyle v. Carter, 290 So. 3d 640, 641 (Fla. 1st DCA 2020); Stubbs v. Fed. Nat'l Mortg. Ass'n, 250 So. 3d 151, 152-53 (Fla. 2d DCA 2018) (explaining a motion to vacate pursuant to Rule 1.540(b) does not toll rendition of a final order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-10-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOTAL INTERGRATED SOLUTIONS, LLC
Docket Date 2022-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10
Amended and Restated Articles 2015-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State