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
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
BOND JAMES J Director 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008
Jenner Donna R Secretary 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
Edith Mousadi, Appellant(s) v. The Learning Care Group d/b/a La Petite Academy/Gallagher Bassett Services, Inc., Appellee(s). 1D2023-1312 2023-05-31 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-021654DWL

Parties

Name Edith Mousadi
Role Appellant
Status Active
Representations David E. Mallen, Nicholas Shannin
Name The Learning Care Group
Role Appellee
Status Active
Representations Humberto S. Valdes, Jennifer Devine, KRISTIN J. LONGBERRY
Name LA PETITE ACADEMY, INC.
Role Appellee
Status Active
Representations Humberto S. Valdes, Jennifer Devine
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Representations Humberto S. Valdes, Jennifer Devine
Name Humberto S. Valdes
Role Appellee
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 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed order denying rehearing
On Behalf Of Hon. David W. Langham
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Learning Care Group
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 536 pages
Docket Date 2023-09-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Edith Mousadi
Docket Date 2023-09-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Hon. David W. Langham
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-08-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record and Corresponding Motion to Supplement Record on Appeal With Corrected Record of Proceedings
On Behalf Of Edith Mousadi
Docket Date 2023-07-14
Type Notice
Subtype Notice
Description Notice of payment of record
On Behalf Of Edith Mousadi
Docket Date 2023-07-13
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-06-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order denying relief from paying fee for prep. of record
On Behalf Of Hon. David W. Langham
Docket Date 2023-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description service copies of LT filings
On Behalf Of Edith Mousadi
Docket Date 2023-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Edith Mousadi
Docket Date 2023-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gallagher Bassett Services, Inc.
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gallagher Bassett Services, Inc.
Docket Date 2023-06-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edith Mousadi
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Edith Mousadi
The School Board of Miami-Dade County, Florida and Gallagher Bassett Services Inc., Petitioner(s) v. Nury Fernandez, Respondent(s). 1D2023-1259 2023-05-25 Closed
Classification Original Proceedings - Workers Compensation - Certiorari
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
03-018704JIJ

Parties

Name School Board of Miami-Dade County, Florida
Role Petitioner
Status Active
Representations Kimberly J. Fernandes
Name GALLAGHER BASSETT SERVICES, INC.
Role Petitioner
Status Active
Representations Kimberly J. Fernandes
Name Jeffrey I. Jacobs
Role Judge/Judicial Officer
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Nury Fernandez
Role Respondent
Status Active
Representations Toni Villaverde

Docket Entries

Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 365 So. 3d 1153
View View File
Docket Date 2023-06-28
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix
The School Board of Miami-Dade County, Florida and Gallagher Bassett Services Inc., Petitioner(s) v. Nury Fernandez, Respondent(s). 1D2023-1258 2023-05-25 Closed
Classification Original Proceedings - Workers Compensation - Certiorari
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-029385JIJ

Parties

Name School Board of Miami-Dade County, Florida
Role Petitioner
Status Active
Representations Kimberly J. Fernandes
Name GALLAGHER BASSETT SERVICES, INC.
Role Petitioner
Status Active
Representations Kimberly J. Fernandes
Name Nury Fernandez
Role Respondent
Status Active
Representations Toni Villaverde
Name Jeffrey I. Jacobs
Role Judge/Judicial Officer
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 365 So. 3d 1153
View View File
Docket Date 2023-06-28
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix
Docket Date 2023-05-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
The School Board of Miami-Dade County, Florida and Gallagher Bassett Services, Inc., Petitioner(s) v. Nury Fernandez, Respondent(s). 1D2023-1246 2023-05-25 Closed
Classification Original Proceedings - Workers Compensation - Certiorari
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-005998JLJ

Parties

Name School Board of Miami-Dade County, Florida
Role Petitioner
Status Active
Representations Kimberly J. Fernandes
Name GALLAGHER BASSETT SERVICES, INC.
Role Petitioner
Status Active
Representations Kimberly J. Fernandes
Name Nury Fernandez
Role Respondent
Status Active
Representations Toni Villaverde
Name Jeffrey I. Jacobs
Role Judge/Judicial Officer
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 365 So. 3d 1151
View View File
Docket Date 2023-06-28
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix
The School Board of Miami-Dade County, Florida and Gallagher Bassett Services Inc., Petitioner(s) v. Nury Fernandez, Respondent(s). 1D2023-1260 2023-05-25 Closed
Classification Original Proceedings - Workers Compensation - Certiorari
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-027562JIJ

Parties

Name School Board of Miami-Dade County, Florida
Role Petitioner
Status Active
Representations Kimberly J. Fernandes
Name GALLAGHER BASSETT SERVICES, INC.
Role Petitioner
Status Active
Representations Kimberly J. Fernandes
Name Nury Fernandez
Role Respondent
Status Active
Representations Toni Villaverde
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Jeffrey I. Jacobs
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 365 So. 3d 1153
View View File
Docket Date 2023-06-28
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix
Skyline Champion Corporation/Gallagher Bassett Services, Inc., Appellant(s) v. Keith Shrum, Appellee(s). 1D2023-1031 2023-05-01 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-015464TSS

Parties

Name Skyline Champion Corporation
Role Appellant
Status Active
Representations Don W. Allen, Kimberly J. Fernandes
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellant
Status Active
Representations Don W. Allen, Kimberly J. Fernandes
Name Keith Shrum
Role Appellee
Status Active
Representations Daniel Lee Hightower
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name TIMOTHY S. STANTON, LLC
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Docketing Statement
View View File
Docket Date 2023-07-11
Type Record
Subtype Transcript Redacted
Description Transcript Redacted 45 pages
Docket Date 2023-07-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description LT order granting to prepare record
On Behalf Of Timothy S. Stanton
Docket Date 2023-05-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-05-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice
Description Notice of Disposition of Settlement
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-09-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-08-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Timothy S. Stanton
Docket Date 2023-05-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Gallagher Bassett Services Inc.
Docket Date 2023-05-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Roxie Poole, Appellant(s) v. Dillard's Inc./Gallagher Bassett Services, Inc., Appellee(s). 1D2022-3622 2022-11-14 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-006538MES

Parties

Name Roxie Poole
Role Appellant
Status Active
Representations Nicholas A. Shannin, David I. Rickey
Name DILLARD'S, INC.
Role Appellee
Status Active
Representations Karen J. Cullen
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Name Margaret Sojourner
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 2023-03-28
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 2022-11-21
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roxie Poole
Docket Date 2023-05-23
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 Roxie Poole
Docket Date 2023-04-28
Type Response
Subtype Objection
Description Objection to motion for attorney fees
On Behalf Of Dillard's Inc.
Docket Date 2023-04-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dillard's Inc.
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-12
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 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 369 So. 3d 1154
View View File
Docket Date 2023-06-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Roxie Poole
Docket Date 2023-05-25
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 2023-03-23
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 Dillard's Inc.
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roxie Poole
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s second unopposed motion, filed February 16, 2023, for an extension of time to serve the initial brief. Appellant shall serve the brief on or before February 20, 2023.
Docket Date 2023-02-16
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 Roxie Poole
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants in part Appellant’s motion filed February 2, 2023, seeking an extension of time to serve the initial brief. Appellant shall serve the brief on or before February 16, 2023.
Docket Date 2023-02-02
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 Roxie Poole
Docket Date 2023-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 362 pages SEALED
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Roxie Poole
Docket Date 2022-11-14
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 November 14, 2022, and in the lower tribunal on November 10, 2022.
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Margaret Sojourner
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Margaret Sojourner
AN Fort Myers Imports, LLC, Gallagher Bassett Services, Inc., AutoNation Toyota Fort Myers, Appellant(s) v. Kelly Girardin, Appellee(s). 1D2022-3303 2022-10-18 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-008252JAW

Parties

Name AN FORT MYERS IMPORTS, LLC
Role Appellant
Status Active
Representations Amie E. DeGuzman, Tiffany Hawks
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellant
Status Active
Name AutoNation Toyota Fort Myers
Role Appellant
Status Active
Name Kelly Girardin
Role Appellee
Status Active
Representations Martha D. Fornaris
Name Jack Adam Weiss
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 2023-10-31
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 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 299
View View File
Docket Date 2023-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AN Fort Myers Imports, LLC
Docket Date 2023-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of AN Fort Myers Imports, LLC
Docket Date 2023-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AN Fort Myers Imports, LLC
Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AN Fort Myers Imports, LLC
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AN Fort Myers Imports, LLC
Docket Date 2022-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 641 pages SEALED
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AN Fort Myers Imports, LLC
Docket Date 2022-11-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of AN Fort Myers Imports, LLC
Docket Date 2022-10-20
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 October 18, 2022, and in the lower tribunal on October 17, 2022.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate/filing fee paid
On Behalf Of AN Fort Myers Imports, LLC
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jack Adam Weiss
Docket Date 2022-10-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of AN Fort Myers Imports, LLC
Advanced Disposal Services Solid Waste Southeast, Inc and Gallagher Bassett Services, Inc. Appellant(s) v. Jorge Luis Diaz, Appellee(s). 1D2022-0165 2022-01-19 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-007675KFO

Parties

Name GALLAGHER BASSETT SERVICES, INC.
Role Appellant
Status Active
Name ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.
Role Appellant
Status Active
Representations Cristine M. Russell, Jennifer Armstrong
Name Jorge Luis Diaz
Role Appellee
Status Active
Representations Mark L. Zientz, Mario R. Arango
Name Keef F. Owens
Role Judge of Compensation Claims
Status Active
Name Hon. David Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Jorge Luis Diaz
Docket Date 2022-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-03
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-05-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Jorge Luis Diaz
Docket Date 2023-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 473
View View File
Docket Date 2022-08-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ WC/Orlando
Docket Date 2022-08-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee ~ AMENDED
Docket Date 2022-07-01
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee
Docket Date 2022-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-05-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney fees
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-04-26
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 2022-03-22
Type Order
Subtype Order
Description Deny Motion (Other) ~ Appellants’ Amended Motion to Relinquish Jurisdiction and Stay Appeal, filed March 2, 2022, is denied. Appellants may raise these arguments in merits briefing.
Docket Date 2022-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1675 pages
On Behalf Of Julie Hunsaker
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of Jorge Luis Diaz
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ w/attachment entitled amnd response to E/C motion for rehearing dated 2/25/22
On Behalf Of Jorge Luis Diaz
Docket Date 2022-03-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ CORRECTED AND TO STAY APPEAL PENDING RULING BY THELOWER TRIBUNAL
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-03-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND TO STAY APPEAL PENDING RULING BY THE LOWER TRIBUNAL
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court grants Appellants’ February 24, 2022, “Motion for Enlargement of Time for Cost Deposit for Exhibits.” The deposit of costs made by Appellants on February 15, 2022, is deemed timely, and this appeal may proceed accordingly.
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR COSTDEPOSIT FOR EXHIBITS AND RESPONSE TO NOTICE OF FAILURETO PAY COST OF EXHIBIT(S) PREPARATION OF THE RECORD ONAPPEAL
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ notice of AA's failure to deposit estimated cost of preparation of the ROA
On Behalf Of Hon. David Langham
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/atty. mailing address
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-01-20
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 19, 2022, and in the lower tribunal on January 18, 2022.
Docket Date 2022-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Keef F. Owens
Docket Date 2022-01-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
WARREN MOSTOW VS STERLING JEWELERS, INC., et al. 4D2021-1877 2021-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA003577

Parties

Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Warren Mostow
Role Appellant
Status Active
Representations Kenneth B. Schwartz, Michael J. Winer
Name STERLING JEWELERS, INC.
Role Appellee
Status Active
Representations Jessica Alley, Lawrence Phillip Ingram, Thomas F. Neal, Ian James Dankelman
Name Miriam Christine Kolbo
Role Appellee
Status Active
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Warren Mostow
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 4, 2022 motion for extension of time is granted, and the above-styled appeal is stayed to and including May 2, 2022.
Docket Date 2022-04-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF STAY OF APPEAL
On Behalf Of Warren Mostow
Docket Date 2022-01-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's January 25, 2022 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including April 4, 2022.
Docket Date 2022-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s May 9, 2022 status report is treated as a notice of voluntary dismissal. Further,Pursuant to the notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-25
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 Warren Mostow
Docket Date 2021-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 364 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-05
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED that, upon consideration of appellant’s November 1, 2021 status report, this appeal shall proceed. Fla. R. App. P. 9.110(l). Further, ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non–final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly. Further,ORDERED that appellant’s November 1, 2021 motion for extension of relinquishment of jurisdiction is denied.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT *AND* STATUS REPORT
On Behalf Of Warren Mostow
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s October 7, 2021 request to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that the trial court is to provide a status report, within twenty (20) days from the date of this order, regarding the progress being made toward entry of a final order.
Docket Date 2021-10-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Warren Mostow
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's September 3, 2021 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT **AND** STATUS REPORT
On Behalf Of Warren Mostow
Docket Date 2021-09-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding relinquishment.
Docket Date 2021-07-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellee’s July 7, 2021 response, it is ORDERED that appellant’s June 28, 2021 jurisdictional brief is treated as a motion to relinquish jurisdiction and is granted. See Shamrock Jewelers, Inc. v. Schillaci, 126 So. 3d 1073, 1075 (Fla. 4th DCA 2011) (citing Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991)). Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for entry of a final order dismissing the action as to defendants Gallagher Bassett Services, Inc., and Miriam Christine Kolbo with prejudice, including a specific statement as to what element(s) of Aguilera v. Inservices, Inc., 905 So. 2d 84 (Fla. 2005), underpinned the decision to dismiss with prejudice. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sterling Jewelers, Inc.
Docket Date 2021-07-07
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Sterling Jewelers, Inc.
Docket Date 2021-06-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***TREATED AS A MOTION TO RELINQUISH*** 7/29/21
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Warren Mostow
Docket Date 2021-06-16
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 May 13, 2021 order granting "defendants' Gallagher Basset Services, Inc. and Miriam Christine Kolbo's motion to dismiss" is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(v) as the order merely grants a motion to dismiss with prejudice and does not find that defendants are not entitled to workers compensation immunity. FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-15
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, 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 2021-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Warren Mostow
Gulf Management, Inc., and Gallagher Bassett Services, Inc. Appellant(s) v. Talmadge Wall, Appellee(s). 1D2020-3741 2020-12-28 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
10-010114MAM

Parties

Name GALLAGHER BASSETT SERVICES, INC.
Role Appellant
Status Active
Name Lexus of Tampa Bay
Role Appellant
Status Active
Name GULF MANAGEMENT, INC.
Role Appellant
Status Active
Representations Tiffany Hawks
Name Talmadge Wall
Role Appellee
Status Active
Representations Nicolette E. Tsambis, Bradley G. Smith
Name Mark A. Massey
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 2023-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-19
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 2023-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 375 So. 3d 296
View View File
Docket Date 2022-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ for status
On Behalf Of Talmadge Wall
Docket Date 2021-10-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA - prev. scheduled for 10/12
Docket Date 2021-10-04
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2021-09-30
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee ~ CORRECTED
Docket Date 2021-09-01
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2021-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gulf Management, Inc.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~     Appellants’ June 25, 2021, motion for an extension of time to serve the reply brief is granted, and the brief is now due no later than July 2, 2021.
Docket Date 2021-06-25
Type Response
Subtype Response
Description RESPONSE ~ to Motion for Attorney's fees
On Behalf Of Gulf Management, Inc.
Docket Date 2021-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Gulf Management, Inc.
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (emergency Amended motion)
On Behalf Of Gulf Management, Inc.
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Talmadge Wall
Docket Date 2021-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Talmadge Wall
Docket Date 2021-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ "Emergency Motion"
On Behalf Of Talmadge Wall
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ Appellee’s May 18, 2021, motion for an extension of time to serve the answer brief is granted, and the brief is now due no later than May 28, 2021.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Deny Answer Brief Extension ~ Appellee’s April 26, 2021, motion for an extension of time to serve the answer brief, requesting a new due date of May 17, 2021, is denied as moot because the answer brief is currently due May 18, 2021.
Docket Date 2021-04-26
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 Talmadge Wall
Docket Date 2021-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gulf Management, Inc.
Docket Date 2021-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 985 pages SEALED
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Talmadge Wall
Docket Date 2021-02-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ L/T Order Granting EOT to prepare ROA
On Behalf Of Mark A. Massey
Docket Date 2021-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gulf Management, Inc.
Docket Date 2021-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-01-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Gulf Management, Inc.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mark A. Massey
Docket Date 2021-01-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ filed with certified NOA
On Behalf Of Gulf Management, Inc.
Docket Date 2021-01-04
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Petitioner on December 24, 2020, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-28
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 28, 2020, and in the lower tribunal on N/A.
Docket Date 2020-12-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rule of Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Gulf Management, Inc.
Docket Date 2020-12-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ designation of email addresses
On Behalf Of Gulf Management, Inc.
MIGDALIA REYES VS PAYCHEX BUSINESS SOLUTIONS, INC., ET AL. SC2018-1920 2018-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
17-002811ERA

Unknown Court
16-022490ERA

Unknown Court
1D18-3615

Parties

Name Ms. Migdalia Reyes
Role Petitioner
Status Active
Name GALLAGHER BASSETT SERVICES, INC.
Role Respondent
Status Active
Name PAYCHEX BUSINESS SOLUTIONS, INC.
Role Respondent
Status Active
Name Hon. Edward R. Almeyda
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ *7/11/2019: Placed with file.*
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-04-23
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 4/17/2019.LetterIn response to the above filing, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-04-17
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-04-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of Motion to Withdraw as Attorney of Record and Mediation Agreement filed in the DOAM/JCC Case - Placed with file
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-03-20
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 3/20/2019.LetterIn response to the above filing, please be advised the above case is closed. The case was dismissed on 2/27/19. Enclosed is a copy of the disposition.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-03-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Placed with file.
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-01-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on January 14, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 4, 2019, to file an amended jurisdictional brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-01-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of petitioner on Jurisdiction * 1/15/19 Stricken for non-compliance: contains more than 10 pages, no argument or proper appendix.* - Contains medical/patient information
On Behalf Of Ms. Migdalia Reyes
Docket Date 2018-12-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 17, 2019, 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.
Docket Date 2018-11-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-11-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Pleading" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-02-27
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ Petitioner's amended jurisdictional initial brief, which was filed with this Court on February 26, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a compliant amended jurisdictional brief in accordance with this Court's order dated February 5, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2019-02-26
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ *2/27/2019 - Brief stricken for non-compliance. Does not contain a table of citations or certificate of compliance. Line spacing and font are not compliant.*
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-02-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's amended jurisdictional initial brief, which was filed with this Court on February 4, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 25, 2019, to file an amended jurisdictional initial brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2019-02-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ * 2/5/19 Stricken for non-compliance. Does not contain an argument *
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2018-12-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2018-12-03
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2018-11-20
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 20, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
GALLAGHER BASSETT SERVICES, INC., et al., VS ANTONY PINEDA, etc., et al., 3D2018-0492 2018-03-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5706

Parties

Name WASTE MANAGEMENT INC. OF FLORIDA
Role Appellant
Status Active
Name NIOVE LARA
Role Appellant
Status Active
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellant
Status Active
Representations CHRISTOPHER S. STRATTON, HERB L. UZZI
Name CORNERSTONE RESIDENTIAL MANAGEMENT, LLC
Role Appellee
Status Active
Name MABRISA ASSOCIATES, LTD.
Role Appellee
Status Active
Name CASS INFORMATION SYSTEMS, INC.
Role Appellee
Status Active
Name ANTONY PINEDA
Role Appellee
Status Active
Representations Aaron P. Davis, MARIANO GARCIA, SCOTT S. WARBURTON
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2018-03-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GALLAGHER BASSETT SERVICES
Docket Date 2018-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-03-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GALLAGHER BASSETT SERVICES
Docket Date 2018-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GALLAGHER BASSETT SERVICES
STEVEN IVEY VS AIRCRAFT SERVICES INTERNATIONAL, ET AL. SC2014-0698 2014-04-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D13-1016

Unknown Court
12-015572TWS

Parties

Name Mr. Steven Ivey
Role Petitioner
Status Active
Name GALLAGHER BASSETT SERVICES, INC.
Role Respondent
Status Active
Name AIRCRAFT SERVICES CORPORATION INTERNATIONAL
Role Respondent
Status Active
Representations H. GEORGE KAGAN
Name HON. THOMAS W. SCULCO, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-02
Type Letter-Case
Subtype Letter
Description LETTER ~ Please be advised that you appear to be seeking review of First District Court of Appeal case no.1D13-1016. You have already sought review of that district court decision in Steven Ivey v. Air Craft Services International, et al., case no. SC14-698, which is final in this Court. No further pleadings can be filed in reference to the above referenced case numbers.
Docket Date 2014-04-29
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The orders of this Court dated April 10, 2014, dismissing the above cases citing Jackson/Jenkins is hereby vacated. (05/22/2014: AMENDED TO REFLECT GRAMMATICAL CHANGES)
Docket Date 2014-04-29
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/STALLWORTH)
Description DISP-REV DISM NO JURIS (JACKSON/STALLWORTH) ~ Petitioner/Appellant's Notice of Appeal and Notice to Invoke Discretionary Jurisdiction were filed with this Court seeking review of the First District Court of Appeal's decision dated April 1, 2014. Having determined that this Court is without jurisdiction, these cases are hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court. Petitioner/Appellant's Motion for Leave to Proceed In Forma Pauperis is moot as petitioner/appellant was deemed insolvent in the district court. (05/22/2014: AMENDED TO CORRECT GRAMMATICAL CHANGES & RULING ON MOTION-PROCEED IN FORMA PAUPERIS)
Docket Date 2014-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ 05/02/2014: ADVISED ALREADY SOUGHT REVIEW OF 1D13-1016
On Behalf Of Mr. Steven Ivey
Docket Date 2014-04-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Appellant/Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2014-04-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Mr. Steven Ivey
Docket Date 2014-04-10
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ (04/29/2014: MOOT)
On Behalf Of Mr. Steven Ivey
Docket Date 2014-04-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2014-04-10
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court. Petitioner's Motion for Leave to Proceed In Forma Pauperis is denied as moot. (04/29/2014: VACATED)
Docket Date 2014-04-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ RE: 4/01/14 DCA ORDER
On Behalf Of Mr. Steven Ivey
Docket Date 2014-04-10
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.
Docket Date 2014-04-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
MIRTA GROSECLOSE VS APTIUM ONCOLOGY, ETC., ET AL. SC2014-0080 2014-01-13 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
1D12-3912

Unknown Court
10-021122GCC

Parties

Name MIRTA GROSECLOSE
Role Petitioner
Status Active
Representations BRAM J GECHTMAN, ROBERT J FIORE, MARJORIE GADARIAN GRAHAM
Name GALLAGHER BASSETT SERVICES, INC.
Role Respondent
Status Active
Name APTIUM ONCOLOGY, INC.
Role Respondent
Status Active
Representations EDUARDO E. NERET, JAVIER ANDRES FINLAY
Name HON. GERARDO CASTIELLO
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-27
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees as to proceedings in this Court is granted, the amount to be determined by the Judges of Compensation Claims. See Fla. R. App. P. 9.400(b).
Docket Date 2016-10-27
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated June 29, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision in Westphal v. City of St. Petersburg, 194 So. 3d 311 (Fla. 2016). No Motion for Rehearing will be entertained by the Court.
Docket Date 2016-08-30
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of MIRTA GROSECLOSE
View View File
Docket Date 2016-08-30
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of MIRTA GROSECLOSE
View View File
Docket Date 2016-08-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 7/29/2016 Order
On Behalf Of APTIUM ONCOLOGY
View View File
Docket Date 2016-07-29
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Petitioner's Amended Unopposed Motion for Extension of Time to Reply to Response to Order to Show Cause and to Toll Time is granted and petitioner is allowed to and including August 31, 2016, in which to serve the reply to the response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY TO THE RESPONSE.
Docket Date 2016-07-27
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE) ~ AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TOREPLY TO RESPONSE TO ORDER TO SHOW CAUSE AND TO TOLLTIME
On Behalf Of MIRTA GROSECLOSE
View View File
Docket Date 2016-07-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of APTIUM ONCOLOGY
View View File
Docket Date 2016-07-15
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's unopposed motion for extension of time to respond to order to show cause is granted and respondent is allowed to and including July 22, 2016, in which to serve its response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR SERVING THE RESPONSE. All other times are extended accordingly.
Docket Date 2016-07-14
Type Motion
Subtype Appendix Motions for Extension of Time
Description APPENDIX MOTIONS FOR EXTENSION OF TIME
On Behalf Of APTIUM ONCOLOGY
View View File
Docket Date 2016-07-11
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED
On Behalf Of APTIUM ONCOLOGY
View View File
Docket Date 2016-06-29
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC14-80 only.
Docket Date 2014-04-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of consolidated cases of Westphal v. City of St. Petersburg, etc, Case No. SC13-1930 and City of St. Petersburg, etc., v. Westphal, Case No. SC13-1976, which are pending in this Court.
Docket Date 2014-01-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-01-27
Type Letter-Case
Subtype Letter
Description LETTER ~ W/ FILING FEE
On Behalf Of MIRTA GROSECLOSE
Docket Date 2014-01-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-01-22
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 21, 2014, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of MIRTA GROSECLOSE

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 Apr 2025

Sources: Florida Department of State