Entity Name: | HESS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HESS CORPORATION 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: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 11 May 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2006 (19 years ago) |
Document Number: | P06000005939 |
Address: | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Mail Address: | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS J. BARCLAY | Director | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
COLLINS J. BARCLAY | President | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
BARRY GEORGE C | Director | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
BARRY GEORGE C | Vice President | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
BARRY GEORGE C | President | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
BARRY GEORGE C | Secretary | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
VOGEL ROBERT J | Treasurer | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-05-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEARIVER MARITIME, INC., SEARIVER MARITIME FINANCIAL HOLDINGS, INC. and EXXONMOBIL CORPORATION, et al. VS JOSEPH BENNETT, et al. | 4D2018-2829 | 2018-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Chevron USA, Inc. |
Role | Petitioner |
Status | Active |
Name | SEARIVER MARITIME FINANCIAL HOLDINGS, INC. |
Role | Petitioner |
Status | Active |
Name | HESS CORPORATION |
Role | Petitioner |
Status | Active |
Name | BP CORPORATION NORTH AMERICA INC. |
Role | Petitioner |
Status | Active |
Name | SEARIVER MARITIME, INC. |
Role | Petitioner |
Status | Active |
Representations | Todd C. Alley, Matthew J. Conigliaro, Erin A. McGrath, Melanie Chung-Tims, Edward J. Briscoe, Anthony P. Strasius, Peter Melaragno, Susan J. Cole, Timothy John Ferguson, EVELYN FLETCHER DAVIS |
Name | Exxonmobil Corporation |
Role | Petitioner |
Status | Active |
Name | SHELL OIL COMPANY |
Role | Petitioner |
Status | Active |
Name | TEXACO, INC |
Role | Petitioner |
Status | Active |
Name | IMO INDUSTRIES INC. |
Role | Respondent |
Status | Active |
Name | INGERSOLL-RAND COMPANY |
Role | Respondent |
Status | Active |
Name | THE LINCOLN ELECTRIC COMPANY |
Role | Respondent |
Status | Active |
Name | MCNALLY INDUSTRIES, LLC |
Role | Respondent |
Status | Active |
Name | GENERAL ELECTRIC COMPANY |
Role | Respondent |
Status | Active |
Name | FMC CORPORATION |
Role | Respondent |
Status | Active |
Name | JOSEPH BENNETT, LLC |
Role | Respondent |
Status | Active |
Representations | THOMAS F. BRINK, DALE J. SPURR, STEVEN S. SCHULTE, DANIEL F. O'SHEA, TIMOTHY CLARK, ANGEL M. REYES, Christopher Collins |
Name | HOBART BROTHERS COMPANY |
Role | Respondent |
Status | Active |
Name | FLOWSERVE US, INC. |
Role | Respondent |
Status | Active |
Name | THE WILLIAM POWELL COMPANY |
Role | Respondent |
Status | Active |
Name | BW/IP INTERNATIONAL, INC. |
Role | Respondent |
Status | Active |
Name | GARDNER DENVER, INC. |
Role | Respondent |
Status | Active |
Name | THE NASH ENGINEERING COMPANY |
Role | Respondent |
Status | Active |
Name | VELAN VALVE CORPORATION |
Role | Respondent |
Status | Active |
Name | FOSTER WHEELER ENERGY CORPORATION |
Role | Respondent |
Status | Active |
Name | Warrne Pumps, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-13 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the petitioners' October 22, 2018 motion for certification, written opinion or rehearing is denied. |
Docket Date | 2018-10-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ PETITIONERS' MOTION FOR CERTIFICATION, WRITTEN OPINION, OR REHEARING |
On Behalf Of | SEARIVER MARITIME, INC. |
Docket Date | 2018-10-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-10-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that, having considered respondent Joseph Bennett’s October 1, 2018 response to petitioners’ motion to expedite, and petitioner's October 3, 2018 reply, the motion to expedite is granted; further, ORDERED that the petition for writ of prohibition is dismissed without prejudice to petitioners’ right to raise their challenges on final appeal. Cordis Corp. v. O'Shea, 24 So. 3d 576 (Fla. 4th DCA 2009).TAYLOR, FORST and KLINGENSMITH, JJ., concur. |
Docket Date | 2018-10-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Hess Corporation shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection. |
Docket Date | 2018-10-03 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | SEARIVER MARITIME, INC. |
Docket Date | 2018-10-03 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | SEARIVER MARITIME, INC. |
Docket Date | 2018-10-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Chevron U.S.A. Inc. and Texaco Inc., shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection. |
Docket Date | 2018-10-01 |
Type | Response |
Subtype | Response |
Description | Response ~ WITH EXHIBIT |
On Behalf Of | JOSEPH BENNETT |
Docket Date | 2018-10-01 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | SEARIVER MARITIME, INC. |
Docket Date | 2018-09-28 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | SEARIVER MARITIME, INC. |
Docket Date | 2018-09-27 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | SEARIVER MARITIME, INC. |
Docket Date | 2018-09-26 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ *AND* ALTERNATIVE MOTION TO STAY TRIAL |
On Behalf Of | SEARIVER MARITIME, INC. |
Docket Date | 2018-09-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2018-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | SEARIVER MARITIME, INC. |
Docket Date | 2018-09-21 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | SEARIVER MARITIME, INC. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 062006CA019856AXXXCE Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D13-1598 |
Parties
Name | PAUL ROBERT |
Role | Petitioner |
Status | Active |
Representations | BENJAMIN C HASSEBROCK, BRENTON NEIL VER PLOEG, JEREMY L. KAHN |
Name | ELIZABETH ROBERT |
Role | Petitioner |
Status | Active |
Name | CITY OF HOLLYWOOD, FLORIDA |
Role | Respondent |
Status | Active |
Name | STATE NATIONAL INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | ANNA PRICE LAZARUS, Mr. Walter Joseph Andrews, ROBERT J. MORROW |
Name | HESS CORPORATION |
Role | Respondent |
Status | Active |
Name | Hon. John Joseph Murphy, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-30 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 04/22/2015 (5/11/15 -- PLACED W/ FILE; SERVED VIA E-FILING PORTAL) |
Docket Date | 2015-04-22 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2014-11-21 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Robert J. Morrow, on behalf of respondent, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on November 21, 2014. |
Docket Date | 2014-11-18 |
Type | Notice |
Subtype | Filing |
Description | NOTICE-FILING ~ RESPONDENT'S NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | STATE NATIONAL INSURANCE COMPANY |
Docket Date | 2014-11-17 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ ROBERT J. MORROW |
On Behalf Of | STATE NATIONAL INSURANCE COMPANY |
Docket Date | 2014-10-27 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | STATE NATIONAL INSURANCE COMPANY |
Docket Date | 2014-09-29 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | PAUL ROBERT |
Docket Date | 2014-09-02 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' Unopposed Motion for Extension of Time to File Jurisdictional Brief is granted and petitioners are allowed to and including September 29, 2014, in which to file the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly. |
Docket Date | 2014-08-28 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS PETITIONERS'UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF |
On Behalf Of | PAUL ROBERT |
Docket Date | 2014-08-27 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2014-08-27 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2014-08-19 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | PAUL ROBERT |
Docket Date | 2014-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 06019856CACE21 |
Parties
Name | STATE NATIONAL INSURANCE CO. |
Role | Appellant |
Status | Active |
Representations | ANNA PRICE LAZARUS, WALTER JOSEPH ANDREWS, ROBERT J. MORROW |
Name | CITY OF HOLLYWOOD |
Role | Appellee |
Status | Active |
Name | HESS CORPORATION |
Role | Appellee |
Status | Active |
Name | PAUL ROBERT |
Role | Appellee |
Status | Active |
Representations | Daniel Keith Bandklayder, Daniel L. Abbott, Stephen A. Marino, Michael P. Rudd |
Name | ELIZABETH ROBERT |
Role | Appellee |
Status | Active |
Name | Hon. John J. Murphy , III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-27 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC14-1662 |
Docket Date | 2014-09-02 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC14-1662 |
Docket Date | 2014-08-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (Record filed Electronically) |
Docket Date | 2014-08-19 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2014-08-18 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
Docket Date | 2014-08-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-05-13 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ (NEED 3/25/13 ORDER) |
Docket Date | 2014-07-18 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Ord-Denying Clarification ~ ORDERED that appellees, Paul and Elizabeth Robert's motion for clarification of this Court's June 4, 2014 opinion filed June 19, 2014, is hereby denied. |
Docket Date | 2014-07-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR CLARIFICATION |
On Behalf Of | STATE NATIONAL INSURANCE CO. |
Docket Date | 2014-06-20 |
Type | Order |
Subtype | Order on Motion to Recall Mandate |
Description | ORD-To Recall Mandate ~ ORDERED that this court¿s mandate issued June 20, 2014, is hereby withdawn. |
Docket Date | 2014-06-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-06-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate ~ ***mandate withdrawn 6/20/14*** |
Docket Date | 2014-06-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification ~ (DENIED 7/18/14) |
On Behalf Of | PAUL ROBERT |
Docket Date | 2014-06-04 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2014-04-09 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 3/31/14 ORDER |
On Behalf Of | STATE NATIONAL INSURANCE CO. |
Docket Date | 2014-04-01 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Walter J. Andrews, Daniel K. Bandklayder and Robert J. Morrow have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-03-31 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order Directing Party to File Supplemental ROA ~ Appellant is hereby directed to supplement the record, within ten (10) days from the date of this order, with a copy of the transcript from the special set hearing on plaintiffs' second renewed motion to join State National Insurance Company as a party defendant that was held on October 29, 2012. |
Docket Date | 2014-03-03 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ Dispensed with oral argument. |
Docket Date | 2014-02-18 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | PAUL ROBERT |
Docket Date | 2013-12-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | STATE NATIONAL INSURANCE CO. |
Docket Date | 2013-12-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Stephen A. Marino 0079170 |
Docket Date | 2013-12-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PAUL ROBERT |
Docket Date | 2013-11-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ EIGHT (8) VOLUMES |
Docket Date | 2013-11-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Anna Price Lazarus 0041337 |
Docket Date | 2013-11-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | STATE NATIONAL INSURANCE CO. |
Docket Date | 2013-11-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | STATE NATIONAL INSURANCE CO. |
Docket Date | 2013-11-13 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the November 6, 2013, verified motion for permission to appear pro hac vice is granted, and Robert J.Morrow, Esquire, is permitted to appear in this appeal as counsel for appellant. |
Docket Date | 2013-11-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice ~ FOR ROBERT J. MORROW |
On Behalf Of | STATE NATIONAL INSURANCE CO. |
Docket Date | 2013-10-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 28, 2013, for extension of time is granted, and appellant shall serve the initial brief within three (3) weeks from receipt of the index to the record on appeal. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2013-10-28 |
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 | STATE NATIONAL INSURANCE CO. |
Docket Date | 2013-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed August 21, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b). |
Docket Date | 2013-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA ~ (GRANTED 8/28/13) |
Docket Date | 2013-07-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Anna Price Lazarus 0041337 |
Docket Date | 2013-07-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PAUL ROBERT |
Docket Date | 2013-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed June 17, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended sixty (60) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b). |
Docket Date | 2013-06-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
Docket Date | 2013-05-29 |
Type | Response |
Subtype | Response |
Description | Response ~ TO ORDER FOR 3/25/13 ORDER APPEALED |
On Behalf Of | STATE NATIONAL INSURANCE CO. |
Docket Date | 2013-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-05-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed dated March 25, 2013. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2013-05-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STATE NATIONAL INSURANCE CO. |
Docket Date | 2013-05-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-03-19 |
Voluntary Dissolution | 2006-05-11 |
Domestic Profit | 2006-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State