Search icon

GALLAGHER BASSETT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GALLAGHER BASSETT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1985 (40 years ago)
Document Number: P06810
FEI/EIN Number 36-3365500

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

Address: 2850 Golf Road,, ROLLING MEADOWS, IL, 60008, US
Mail Address: 2850 Golf Road,, ROLLING MEADOWS, IL, 60008, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOND JAMES J Director 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008
Jenner Donna R Secretary 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HUDSON SCOTT R President 2850 Golf Road,, ROLLING MEADOWS, IL, 60008
Hinton Patricia E Treasurer 2850 Golf Road,, ROLLING MEADOWS, IL, 60008
Bond James J. Chief Financial Officer 2850 Golf Road,, ROLLING MEADOWS, IL, 60008
Cary Richard C. Vice President 2850 Golf Road,, ROLLING MEADOWS, IL, 60008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005430 AMERICAN ASBESTOS LABORATORIES ACTIVE 2020-01-13 2025-12-31 - 5751 MIAMI LAKES DRIVE E, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 2850 Golf Road,, ROLLING MEADOWS, IL 60008 -
CHANGE OF MAILING ADDRESS 2023-03-07 2850 Golf Road,, ROLLING MEADOWS, IL 60008 -
REGISTERED AGENT NAME CHANGED 2022-11-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
Ayannah Mills, Petitioner(s) v. AMN Healthcare, et. al., Respondent(s) SC2024-1137 2024-07-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-3265;

Parties

Name Ayannah Mills
Role Petitioner
Status Active
Name AMN HEALTHCARE, INC.
Role Respondent
Status Active
Representations Matthew W Bennett, Sofia Rogner
Name GALLAGHER BASSETT SERVICES, INC.
Role Respondent
Status Active
Name Hon. William Raymond Holley
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Event
Subtype Stay Started
Description Pending DCA Rehearing
Docket Date 2024-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-07-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Ayannah Mills
View View File
Docket Date 2024-08-29
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 1st District Court of Appeal on July 25, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-08-29
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-08-29
Type Order
Subtype District Court of Appeal
Description First District Court of Appeal order dated 8/26/2024: The Court denies the motion for rehearing and/or clarification docketed July 29, 2024.
View View File
Docket Date 2024-07-31
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal. Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Jorge Luis Diaz, Appellant(s) v. Advanced Disposal Services Solid Waste Southeast, Inc. and Advanced Disposal Services/Gallagher Bassett Services, Inc., Appellee(s). 1D2024-0526 2024-02-29 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-007675JAW

Parties

Name Jorge Luis Diaz
Role Appellant
Status Active
Representations Mario R Arango, Mark Lawrence Zientz
Name ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.
Role Appellee
Status Active
Representations Jennifer Lynn Armstrong, Steven Hartnell Preston
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name ADVANCED DISPOSAL SERVICES, INC.
Role Appellee
Status Active
Representations Jennifer Lynn Armstrong, Steven Hartnell Preston
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Representations Jennifer Lynn Armstrong, Steven Hartnell Preston
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jack Adam Weiss
Role Judge of Compensation Claims
Status Active

Docket Entries

Docket Date 2024-09-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-08-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-07-23
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 Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Advanced Disposal Services
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Luis Diaz
Docket Date 2024-06-17
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 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-05-06
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 Jorge Luis Diaz
Docket Date 2024-05-30
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 2024-04-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 1657 pages
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement - amended
On Behalf Of Jorge Luis Diaz
Docket Date 2024-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jorge Luis Diaz
Docket Date 2024-02-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jack Adam Weiss
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Jorge Luis Diaz
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Ayannah Mills, Appellant(s) v. AMN Healthcare/Gallagher Bassett Services, Inc., Appellee(s). 1D2023-3265 2023-12-21 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-022411WRH

Parties

Name Ayannah Mills
Role Appellant
Status Active
Name AMN HEALTHCARE, INC.
Role Appellee
Status Active
Representations Matthew W Bennett, Sofia Rogner
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Representations Matthew W Bennett, Sofia Rogner
Name Hon. William Raymond Holley
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for 1/31 and 2/1 filings
On Behalf Of Ayannah Mills
Docket Date 2024-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-29
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-08-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for 7/29 motion
On Behalf Of Ayannah Mills
Docket Date 2024-07-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-07-31
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing/Clarification/Written Opinion
On Behalf Of Ayannah Mills
Docket Date 2024-07-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Ayannah Mills
Docket Date 2024-07-25
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 392 So. 3d 511
View View File
Docket Date 2024-07-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description filed with Reply Brief
On Behalf Of Ayannah Mills
Docket Date 2024-06-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ayannah Mills
Docket Date 2024-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Judgement
On Behalf Of Ayannah Mills
Docket Date 2024-06-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of AMN Healthcare
Docket Date 2024-05-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service of 5/21 filing
On Behalf Of Ayannah Mills
Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Expedite
Description Order on Motion to Expedite
View View File
Docket Date 2024-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Seal Court Records (Styled in the LT - filed with motion to expedite)
On Behalf Of Ayannah Mills
Docket Date 2024-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry (duplicate of Motion to Expedite)
On Behalf Of Ayannah Mills
Docket Date 2024-05-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-30
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Ayannah Mills
Docket Date 2024-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description letter to JCC judges
On Behalf Of Ayannah Mills
Docket Date 2024-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Ayannah Mills
Docket Date 2024-03-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-03-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Ayannah Mills
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description The Court denies any relief requested in Appellant's motion to reconsider, filed on February 19, 2024.
View View File
Docket Date 2024-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description attachment filed with motion to seal public record
On Behalf Of Ayannah Mills
Docket Date 2024-03-19
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Seal Public Record/Maintain Confidentiality
On Behalf Of Ayannah Mills
Docket Date 2024-03-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 856 pages
Docket Date 2024-02-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-03-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-03-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Ayannah Mills
Docket Date 2024-03-12
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-02-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-02-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 02/22 order
On Behalf Of Ayannah Mills
Docket Date 2024-02-26
Type Notice
Subtype Amended Notice of Appeal
Description cert. of service for 2/19, 2/25, and 2/26 filings
On Behalf Of Ayannah Mills
Docket Date 2024-02-22
Type Record
Subtype Exhibits
Description Exhibits - 1 Brown env. (1 USB Drive) Sent Via US Mail by Appellant (With Transmittal Letter attached)
Docket Date 2024-02-19
Type Record
Subtype Exhibits
Description Exhibits to motion to reconsider
On Behalf Of Ayannah Mills
Docket Date 2024-02-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Ayannah Mills
Docket Date 2024-02-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Ayannah Mills
Docket Date 2024-02-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for 2/6 motion
On Behalf Of Ayannah Mills
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ayannah Mills
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description motion to admit audio of recorded statement
On Behalf Of Ayannah Mills
Docket Date 2024-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-01-31
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite and Hearing
On Behalf Of Ayannah Mills
Docket Date 2024-01-31
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-01-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Exhibits-Bills
On Behalf Of Ayannah Mills
Docket Date 2024-01-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-01-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 01/19 order (Petition to Remove Judge Holley/disqualify)
On Behalf Of Ayannah Mills
Docket Date 2024-01-19
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-01-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived for costs of prep. of record
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion for Supervisor Judge to Review Motion to Disqualify
On Behalf Of Ayannah Mills
Docket Date 2024-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Petition to Remove Judge Holley
On Behalf Of Ayannah Mills
Docket Date 2024-01-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-01-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Ayannah Mills
Docket Date 2024-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ayannah Mills
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Ayannah Mills
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-filed by AA
On Behalf Of Ayannah Mills
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. William Raymond Holley
Docket Date 2023-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Ayannah Mills
Docket Date 2024-06-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-17
Type Order
Subtype Order
Description The Court denies as legally insufficient Appellant's motion to seal public records or maintain confidentiality, filed on March 19, 2024. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(a), (e)(1), & (g)(1).
View View File
Docket Date 2024-02-02
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Dennis Gordon, Appellant(s) v. TrueBlue/People Ready/Gallagher and Bassett, Appellee(s). 1D2023-2639 2023-10-17 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-009354MJR

Parties

Name DENNIS GORDON LLC
Role Appellant
Status Active
Name TrueBlue
Role Appellee
Status Active
Representations Rachel Lauren Smith, Rene Lopez, Mary Frances Nelson
Name People Ready
Role Appellee
Status Active
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
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 2024-03-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TrueBlue
Docket Date 2024-01-23
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-12-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 206 pages
Docket Date 2023-11-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency for preparation of record
On Behalf Of Michael J. Ring
Docket Date 2023-10-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency filing fee waived
On Behalf Of Michael J. Ring
Docket Date 2023-10-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-set up as styled
On Behalf Of Dennis Gordon
Docket Date 2023-10-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Michael J. Ring
Docket Date 2023-10-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency filing fee waived
On Behalf Of Michael J. Ring
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Krista Sublett Bowman, Appellant(s) v. Unifi Delta Airlines and Gallagher Bassett Services, Inc., Appellee(s). 1D2023-1513 2023-06-23 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-009690JW

Parties

Name Krista Sublett Bowman
Role Appellant
Status Active
Representations Paul M. Anderson, Jordan David Anderson
Name Unifi Delta Airlines
Role Appellee
Status Active
Representations Matthew W. Bennett, William H. Rogner
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jonathan Earl Walker
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Krista Sublett Bowman
Docket Date 2024-06-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits Exhibits 1 brown env. 1 CD/DVD)
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Krista Sublett Bowman
Docket Date 2023-10-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Unifi Delta Airlines
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-06
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 Unifi Delta Airlines
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Krista Sublett Bowman
Docket Date 2023-08-18
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 Krista Sublett Bowman
Docket Date 2023-07-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Unifi Delta Airlines
Docket Date 2023-06-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Krista Sublett Bowman
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Krista Sublett Bowman
Docket Date 2023-08-24
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 2023-07-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 299 pages
On Behalf Of Krista Sublett Bowman

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-07
Reg. Agent Change 2022-11-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Date of last update: 01 Jun 2025

Sources: Florida Department of State