Search icon

SAWGRASS MUTUAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SAWGRASS MUTUAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAWGRASS MUTUAL INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

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

Date Filed: 25 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000062429
FEI/EIN Number 260280296

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

Address: 1000 Sawgrass Corporate Parkway, Suite 100, Sunrise, FL, 33323, US
Mail Address: 1000 Sawgrass Corporate Parkway, Suite 100, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAWGRASS MUTUAL INSURANCE COMP. 401(K) PROFIT SHARING PLAN AND TRUST 2018 260280296 2019-09-13 SAWGRASS MUTUAL INSURANCE COMPANY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8508788777
Plan sponsor’s address 2020 CAPITAL CIRCLE SE, SUITE 310, TALLAHASSEE, FL, 323015138

Plan administrator’s name and address

Administrator’s EIN 721396621
Plan administrator’s name DANIEL RODRIGUEZ
Plan administrator’s address 2633 CENTENNIAL BLVD., SUITE 200, TALLAHASSEE, FL, 323080606
Administrator’s telephone number 8508788777

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing DANIEL RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing DANIEL RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SAWGRASS MUTUAL INSURANCE COMP. 401(K) PROFIT SHARING PLAN AND TRUST 2017 260280296 2019-09-13 SAWGRASS MUTUAL INSURANCE COMPANY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8508788777
Plan sponsor’s address 2020 CAPITAL CIRCLE SE, SUITE 310, TALLAHASSEE, FL, 323015138

Plan administrator’s name and address

Administrator’s EIN 721396621
Plan administrator’s name DANIEL RODRIGUEZ
Plan administrator’s address 2633 CENTENNIAL BLVD., SUITE 200, TALLAHASSEE, FL, 323080606
Administrator’s telephone number 8508788777

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing DANIEL RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing DANIEL RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SAWGRASS MUTUAL INSURANCE COMPANY 401(K) PLAN 2013 260280296 2014-05-07 SAWGRASS MUTUAL INSURANCE COMPANY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 8778534336
Plan sponsor’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325
SAWGRASS MUTUAL INSURANCE COMPANY 401(K) PLAN 2012 260280296 2013-04-07 SAWGRASS MUTUAL INSURANCE COMPANY 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 8778534336
Plan sponsor’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325

Signature of

Role Plan administrator
Date 2013-04-07
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
SAWGRASS MUTUAL INSURANCE COMPANY 401(K) PLAN 2011 260280296 2012-03-21 SAWGRASS MUTUAL INSURANCE COMPANY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 8778534336
Plan sponsor’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 260280296
Plan administrator’s name SAWGRASS MUTUAL INSURANCE COMPANY
Plan administrator’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325
Administrator’s telephone number 8778534336

Signature of

Role Plan administrator
Date 2012-03-21
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
SAWGRASS MUTUAL INSURANCE COMPANY 401(K) PLAN 2010 260280296 2011-03-24 SAWGRASS MUTUAL INSURANCE COMPANY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 8778534336
Plan sponsor’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 260280296
Plan administrator’s name SAWGRASS MUTUAL INSURANCE COMPANY
Plan administrator’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325
Administrator’s telephone number 8778534336

Signature of

Role Plan administrator
Date 2011-03-24
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
O'NEAL DANIEL R Director 4010 NE 31ST AVENUE, LIGHTHOUSE POINT, FL, 33064
O'NEAL DANIEL R Chairman 4010 NE 31ST AVENUE, LIGHTHOUSE POINT, FL, 33064
GUY MARVIN Director 4741 PIRATES BAY DRIVE, JACKSONVILLE, FL, 32210
Simeone Paul T Chief Financial Officer 1000 Sawgrass Corporate Parkway, Sunrise, FL, 33323
Brysh Water Director 1000 Sawgrass Corporate Parkway, Sunrise, FL, 33323
DUMM RANDY Director 3231 SHAMROCK STREET EAST, TALLAHASSEE, FL, 32309
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-08 200 E. GAINES ST, TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1000 Sawgrass Corporate Parkway, Suite 100, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2014-01-10 1000 Sawgrass Corporate Parkway, Suite 100, Sunrise, FL 33323 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000264349 ACTIVE 1000000822074 BROWARD 2019-04-04 2029-04-10 $ 1,572.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000787351 TERMINATED 12-CA2058-15-L SEMINOLE COUNTY 2012-08-30 2017-10-30 $262,000.00 THOMAS AND GERALDINE TACNER, 1508 CUTHILL WAY, CASSELBERRY, FL, 32707

Court Cases

Title Case Number Docket Date Status
ALAIN CORDERO AND MAIRINE CORDERO VS FLORIDA INSURANCE GUARANTY ASSOCIATION 2D2017-0766 2017-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1971

Parties

Name ALAIN CORDERO
Role Appellant
Status Active
Representations AARON S. KLING, ESQ., CHARLES M. SCHROPP, ESQ.
Name MAIRINE CORDERO
Role Appellant
Status Active
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellee
Status Active
Name SAWGRASS MUTUAL INSURANCE COMPANY
Role Appellee
Status Withdrawn
Representations DOROTHY V. DIFIORE, ESQ., TIFFANY M. DECOSSAUX, Esq., JORDAN S. KOSCHES, ESQ., JUDD W. GOODALL, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2023-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The Florida Insurance Guaranty Association's "Motion to Allow Late-Filed Responses to September 15, 2022 Order" filed November 18, 2022, is denied. The Florida Insurance Guaranty Association's "Response to Appellants' Motion for Attorney's Fees" filed November 18, 2022, is stricken.
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO FIGA'S MOTION TO ALLOW LATE-FILED RESPONSES TO SEPTEMBER 15, 2022 ORDER
On Behalf Of ALAIN CORDERO
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ MOTION TO ALLOW LATE-FILED RESPONSESTO SEPTEMBER 15, 2022 ORDER
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ FIGA'S RESPONSE TO APPELLANTS'MOTION FOR ATTORNEY'S FEES
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2020-08-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, the Florida Insurance Guaranty Association shall respond to the motion to withdraw as counsel for Appellee filed by Attorneys Jack R. Reiter, Jordan S. Kosches, and Tiffany M. Walters and the law firm of GrayRobinson, P.A., as well as the responses to this motion filed by Appellants and the Department of Financial Services Division of Rehabilitation and Liquidation.
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO WITHDRAW
On Behalf Of ALAIN CORDERO
Docket Date 2020-08-21
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER
Docket Date 2022-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the Department's and the parties' responses to this court's order to show cause, the stay is hereby lifted and this appeal shall proceed. Florida Insurance Guaranty Association's motion to substitute Florida Insurance Guaranty Association as the Appellee in place of Sawgrass is granted. Florida Insurance Guaranty Association is hereby substituted as Appellee in place of Sawgrass, and Florida Insurance Guaranty Association may within ten days of the date of this order file a response to Appellants' attorney's fees motion. Within ten days of the date of this order, Florida Insurance Guaranty Association may also file a motion for supplemental briefing on the merits of this case, failing which the case will be decided based on the briefing already filed as well as the presentations already made at oral argument. The renewed motion to withdraw filed by Jack R. Reiter of GrayRobinson, P.A., is granted. Attorney Jack R. Reiter and GrayRobinson, P.A., are withdrawn and relieved of further responsibility in this proceeding.
Docket Date 2022-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION TO SUBSTITUTE APPELLEE, SAWGRASS MUTUAL INSURANCECOMPANY WITH THE FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2022-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER
On Behalf Of ALAIN CORDERO
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ GRAYROBINSON, P.A.'s RESPONSE AND RENEWED MOTION TOWITHDRAW
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2022-08-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, the parties, either jointly or separately, shall show cause why the stay in this matter should not be lifted. The Department may also submit a response to this order by the same date.
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ NON-PARTY FLORIDA DEPARTMENT OF FINANCIAL SERVICES,DIVISION OF REHABILITATION AND LIQUIDATION'S RESPONSE TO COURT ORDER
Docket Date 2022-07-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S CASE STATUS REPORT
On Behalf Of ALAIN CORDERO
Docket Date 2022-07-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days of the date of this order, the parties, either jointly or separately, shall provide this court with a status report that includes the outcome of the June 22, 2022, summary judgment hearing referenced in the parties' June 21, 2022, report. The Department is also requested to provide a status report by the same date.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ NON-PARTY FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION'S RESPONSE TO COURT ORDER
Docket Date 2022-06-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S CASE STATUS REPORT
Docket Date 2022-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the status reports filed February 18, 2022, the stay in this appeal shall remain in effect. The parties are directed, and nonparty Department of Financial Services Division of Rehabilitation and Liquidation is requested, to advise this court when the receivership court sets FIGA's pending declaratory action for disposition or when the matter is otherwise resolved. If neither occurs within 120 days of the date of this order, then the parties are directed, and the Department is requested, to provide this court with individual status reports or a joint report.
Docket Date 2022-02-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S CASE STATUS REPORT
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ NON-PARTY FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION'S RESPONSE TO COURT ORDER
Docket Date 2021-10-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In light of the status reports filed in response to our October 4, 2021, order, the stay in this appeal shall remain in effect. The parties are directed, and nonparty Department of Financial Services Division of Rehabilitation and Liquidation is requested, to advise this court when the receivership court sets FIGA's pending declaratory action for disposition or when the matter is otherwise resolved. If neither occurs within 120 days of the date of this order, then the parties are directed, and the Department is requested, to provide this court with individual status reports or a joint report.
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S AMENDED CASE STATUS REPORT
Docket Date 2021-10-18
Type Response
Subtype Response
Description RESPONSE ~ FLORIDA INSURANCE GUARANTEE ASSOCIATION'S CASE STATUS REPORT
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ NON-PARTY FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION'S RESPONSE TO COURT ORDER
Docket Date 2021-10-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within fifteen days of the date of this order, the parties, either jointly or separately, shall provide this court with a status report.
Docket Date 2021-03-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ We have received the status update filed by the Department of Financial Services Division of Rehabilitation and Liquidation advising this court that the First District has issued mandates in the appeals involving the liquidation order. As set forth in our September 21, 2020, order, we continue to request that the Department advise this court when the receivership court decides FIGA's pending declaratory action against Heritage Property and Casualty Insurance Company. This case remains stayed until further notice.
Docket Date 2021-03-26
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER
Docket Date 2020-09-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for Appellee filed by Attorneys Jack R. Reiter, Jordan S. Kosches, and Tiffany M. Walters and the law firm of GrayRobinson, P.A., is denied. However, these attorneys are relieved of the duty to continue to provide status reports in this case. This case is stayed until further notice. As it has offered to do so, we request that the Department of Financial Services Division of Rehabilitation and Liquidation advise this court when the receivership court decides FIGA's pending declaratory action against Heritage Property and Casualty Insurance Company and when the First District issues the mandate in the pending appeals involving the liquidation order.
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ FLORIDA INSURANCE GUARANTY FUND ASSOCIATION's RESPONSE TO COURT ORDER
On Behalf Of ALAIN CORDERO
Docket Date 2020-08-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, Appellants and the Department of Financial Services Division of Rehabilitation and Liquidation shall respond to the motion to withdraw as counsel for Appellee filed by Attorneys Jack R. Reiter, Jordan S. Kosches, and Tiffany M. Walters and the law firm of GrayRobinson, P.A.
Docket Date 2020-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2020-08-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALAIN CORDERO
Docket Date 2020-04-06
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In light of Appellants' status report and corrected status report filed April 2, 2020, and Appellee's Status Report filed April 4, 2020, the stay in this appeal shall remain in effect.The parties are directed to inform this court when the circuit court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2020-04-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2020-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALAIN CORDERO
Docket Date 2019-12-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In light of Appellants' status report filed December 2, 2019, and Appellee's Status Report filed December 3, 2019, the stay in this appeal shall remain in effect.The parties are directed to inform this court when the circuit court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-12-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2019-12-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of ALAIN CORDERO
Docket Date 2019-10-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of Appellee's status report filed September 27, 2019, and Appellants' Status Report filed September 30, 2019, the stay in this appeal shall remain in effect.The parties are directed to inform this court when the circuit court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of ALAIN CORDERO
Docket Date 2019-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2019-07-30
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In light of Appellants' status report filed July 23, 2019, and Appellee's Status Report filed July 26, 2019, the stay in this appeal shall remain in effect.The parties are directed to inform this court when the circuit court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-07-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2019-07-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT OF JULY 23, 2019
On Behalf Of ALAIN CORDERO
Docket Date 2019-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellants' status report filed May 20, 2019, and Appellee's status report filed May 21, 2019, the stay in this appeal shall remain in effect.The parties are directed to inform this court when the circuit court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2019-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT OF MAY 20, 2019
On Behalf Of ALAIN CORDERO
Docket Date 2019-03-19
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In light of Appellants' status report and Appellee's Notice of Joinder filed March 18, 2019, the stay in this appeal shall remain in effect.The parties are directed to inform this court when the circuit court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-03-18
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2019-03-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of ALAIN CORDERO
Docket Date 2019-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellee's status report filed January 11, 2019, the stay in this appeal shall remain in effect.The parties are directed to inform this court when the circuit court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-01-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT PURSUANT TO THE NOVEMBER 13, 2018 ORDER
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2018-11-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court is prevented from any further action in this appeal due to the automatic stay provision of section 631.041, Florida Statutes (2018), and the proceedings in Fla. Dep't of Fin. Servs. v. Sawgrass Mut. Ins. Co., currently pending in the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida in case number 2018 CA 001810. The parties are directed to inform this court when the circuit court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CIRCUIT COURT ORDER TO SHOW CAUSE AND NOTICE OF AUTOMATIC STAY FOR PURPOSES OF LIQUIDATION
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2018-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 91 PAGES
Docket Date 2018-05-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-04-24
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's March 12, 2018, order is amended to the extent that this case will be heard at the session beginning at 9:30 A.M., on TUESDAY, MAY 01, 2018. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.
Docket Date 2018-04-23
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The record on appeal contains a copy of the transcript of the July 11, 2012, examination under oath of Alain Cordero. The copy in the record is condensed and of poor quality. Within five days from the date of this order, Appellants shall make arrangements with the clerk to the circuit court to supplement the record with a transcript of this examination under oath that is not condensed. The supplemental record shall be transmitted to this court within five days thereafter.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ **See Amended Order Issued 04/24/18**This case is provisionally set for oral argument on TUESDAY, MAY 01, 2018, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Marva L. Crenshaw, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court's website.
Docket Date 2018-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALAIN CORDERO
Docket Date 2018-02-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALAIN CORDERO
Docket Date 2018-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 02/16/18
On Behalf Of ALAIN CORDERO
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB due 01/17/18
On Behalf Of ALAIN CORDERO
Docket Date 2017-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2017-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 22, 2017.
Docket Date 2017-10-23
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 SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 10/23/17
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2017-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 09/22/17
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2017-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALAIN CORDERO
Docket Date 2017-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/29/17
On Behalf Of ALAIN CORDERO
Docket Date 2017-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 620 PAGES
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/30/17
On Behalf Of ALAIN CORDERO
Docket Date 2017-04-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 27, 2017, order to show cause is discharged.
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH ORDER TO SHOW CAUSE WITH FINAL ORDER ATTACHED
On Behalf Of ALAIN CORDERO
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Upon consideration of Appellants' status report, this court grants an additional 20 days for compliance with the February 27, 2017 order to show cause.
Docket Date 2017-03-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE I STATUS REPORT
On Behalf Of ALAIN CORDERO
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALAIN CORDERO
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
Docket Date 2017-02-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALAIN CORDERO
TERRY MONE, ET AL. VS SAWGRASS MUTUAL INSURANCE COMPANY SC2016-1943 2016-10-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D15-3061

Circuit Court for the Seventh Judicial Circuit, Volusia County
642011CA031585XXXXCI

Parties

Name TERRY MONE
Role Petitioner
Status Active
Representations Mark A. Nation
Name DIANE MONE
Role Petitioner
Status Active
Name SAWGRASS MUTUAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Mr. Jordan S. Kosches, Jack R. Reiter, ROBERT T. SCHULTE
Name Hon. Dennis P. Craig
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of TERRY MONE
View View File
Docket Date 2016-10-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of TERRY MONE
View View File
Docket Date 2016-10-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of TERRY MONE
View View File
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-20
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the responses to this Court's Order to Show Cause dated November 8, 2017, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fifth District Court of Appeal's decision in this case is disapproved to the extent it is inconsistent with this Court's opinion in Joyce v. Federated Nat'l Ins. Co., 228 So. 3d 1122 (Fla. 2017), and this matter is remanded to the district court for instructions not inconsistent with this Court's opinion in Joyce.No Motion for Rehearing will be entertained by the Court.
Docket Date 2018-04-20
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED
Docket Date 2017-12-07
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioners' Reply to Respondent's Response to Order to Show Cause
On Behalf Of TERRY MONE
View View File
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ Sawgrass Mutual Insurance Company's Response to Order to Show Cause
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
View View File
Docket Date 2017-11-08
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before November 27, 2017, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in William Joyce, et al. v. Federated National Insurance Company, No. SC16-103, 2017 WL 4684352 (Fla. Oct. 19, 2017). Petitioner may serve a reply on or before December 7, 2017.
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Response to Respondent's Motion to Lift Stay and Establish a Briefing Schedule
On Behalf Of TERRY MONE
View View File
Docket Date 2017-10-27
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Respondent's Motion to Lift Stay and to Establish a Briefing Schedule
On Behalf Of SAWGRASS MUTUAL INSURANCE COMPANY
View View File
Docket Date 2016-10-31
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 Joyce, et al. v. Federated National Insurance Company, Case No. SC16-103, which is pending in this Court.
Docket Date 2016-10-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-10-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
SAWGRASS MUTUAL INSURANCE COMPANY VS TERRY MONE AND DIANE MONE 5D2015-3061 2015-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-31585-CICI

Parties

Name SAWGRASS MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Jordan S. Kosches, ROBERT T. SCHULTE, Jack R. Reiter, ROBERT D. PETERS
Name TERRY MONE
Role Appellee
Status Active
Representations Paul W. Pritchard, Mark A. Nation
Name DIANE MONE
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-06
Type Order
Subtype Order
Description Miscellaneous Order ~ 10/31/16 MANDATE IS WITHDRAWN UPON CONSIDERATION OF SC'S 4/20/18 ORDER
Docket Date 2018-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED, WITH INSTRUCTIONS.
Docket Date 2018-04-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-1943 REVIEW GRANTED; 5DCA DECISION DISAPPROVED AND REMANDED
Docket Date 2017-11-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC16-1943 MOTION TO LIFT STAY IS DENIED AS MOOT
Docket Date 2016-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-31
Type Mandate
Subtype Mandate
Description Mandate ~ WITHDRAWN PER 6/6/18 ORDER
Docket Date 2016-10-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-1943
Docket Date 2016-10-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-10-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
Docket Date 2016-10-05
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2016-10-03
Type Response
Subtype Response
Description RESPONSE ~ TO 9/8 MOTIONS
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE RESPONSE
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-09-08
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of TERRY MONE
Docket Date 2016-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & RECONSIDERATION AND CLARIFICATION
On Behalf Of TERRY MONE
Docket Date 2016-09-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ IN PART; AND REMANDED, WITH DIRECTIONS.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERRY MONE
Docket Date 2016-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TERRY MONE
Docket Date 2016-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TERRY MONE
Docket Date 2016-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TERRY MONE
Docket Date 2016-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of TERRY MONE
Docket Date 2016-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4 VOL. EFILED (429 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 6 VOL - EFILED (953 pages) *also see 5D15-1569 for 2nd SUPP*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-12-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/23
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description ORD-Grant Utilizing Record ~ FROM 15-1569
Docket Date 2015-10-27
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING MOT CONSOLIDATE
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-10-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION W/DRAWN PER 10/27 NOTICE
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-10-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/24
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-10-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Jordan S. Kosches 0049881
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-09-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jack R. Reiter 0028304
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of TERRY MONE
Docket Date 2015-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/28/15
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SAWGRASS MUTUAL INSURANCE COMPANY VS TERRY MONE AND DIANE MONE 5D2015-1569 2015-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-31585-CICI

Parties

Name SAWGRASS MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Jordan S. Kosches, Jack R. Reiter, ROBERT D. PETERS, ROBERT T. SCHULTE, Jonathan T. Hall
Name DIANE MONE
Role Appellee
Status Active
Name TERRY MONE
Role Appellee
Status Active
Representations Paul W. Pritchard, Mark A. Nation
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of TERRY MONE
Docket Date 2016-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 12/14/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-05-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-03-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY TO 4/15
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-02-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/21
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TERRY MONE
Docket Date 2016-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TERRY MONE
Docket Date 2016-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TERRY MONE
Docket Date 2015-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL - EFILED (145 pages) *consecutively numbered after 5D15-3061*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-12-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of TERRY MONE
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TERRY MONE
Docket Date 2015-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 8/2 ORDER
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/13. NO FURTHER EOT'S.
Docket Date 2015-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ROA BEING UTILIZED IN 15-3061
Docket Date 2015-10-27
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 SAWGRASS MUTUAL INSURANCE
Docket Date 2015-10-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D14-1363
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-10-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AMENDED; AA Jordan S. Kosches 0049881
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 26 VOL - EFILED (5145 pages) ** ROA TO BE UTILIZED IN 15-3061**
Docket Date 2015-09-10
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ INIT BRF BY 11/13
Docket Date 2015-09-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D15-3061
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-08-10
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 SAWGRASS MUTUAL INSURANCE
Docket Date 2015-06-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-05-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-05-15
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-05-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Robert T. Schulte 0088819
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-05-12
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of TERRY MONE
Docket Date 2015-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/15
On Behalf Of SAWGRASS MUTUAL INSURANCE

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-08-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State