Search icon

STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
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: 13 Dec 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2013 (12 years ago)
Document Number: P08397
FEI/EIN Number 160986300

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

Address: 6800 SOUTHPOINT PKWY, SUITE 700, JACKSONVILLE, FL, 32216, US
Mail Address: P. O. Box 45126, JACKSONVILLE, FL, 32232, US
ZIP code: 32216
County: Duval
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DAVEY MARK O President 6800 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
DAVEY MARK O Chairman 6800 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
FROST TOMMYE M Secretary 6800 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
EDMONSTON JULIA B Treasurer 6800 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
CHIEF FINANCIAL OFFICER Agent 200 E GAINES STREET, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 6800 SOUTHPOINT PKWY, SUITE 700, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-02-05 6800 SOUTHPOINT PKWY, SUITE 700, JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 2013-11-14 STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 200 E GAINES STREET, TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2004-03-16 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2004-03-08 FIDELITY NATIONAL PROPERTY AND CASUALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2004-02-20 FIDELITY NATIONAL PROPERTY AND CASUALTY INSURANCE, INC. -
REINSTATEMENT 1993-09-21 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1993-01-19 FIRST COMMUNITY INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
JAMES PURCELL AND TONYA SUE PURCELL, VS STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2022-1739 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-57-M

Parties

Name JAMES PURCELL
Role Appellant
Status Active
Representations L. DICK DUCHEINE, ERIK D. DIENER
Name TONYA SUE PURCELL
Role Appellant
Status Active
Name STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations MICHAEL E. WARGO
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2022-12-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES PURCELL
Docket Date 2022-10-25
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2022-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 21, 2022.
Docket Date 2022-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES PURCELL
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMES PURCELL
JORGE COLON AND AUREA COLON VS STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY 5D2020-1130 2020-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002469

Parties

Name Aurea Colon
Role Appellant
Status Active
Name JORGE COLON LLC
Role Appellant
Status Active
Representations James C. Hauser
Name STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew R. Danahy, Kieran F. O'Connor, Derek J. Angell
Name DANAHY & MURRAY, P.A.
Role Cross-Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jorge Colon
Docket Date 2021-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost ~ AND CROSS-APPELLEE'S MOT FOR SANCTIONS DENIED
Docket Date 2021-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-10-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Jorge Colon
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WAIVER OF APPEARANCE AT OA
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-30
Type Notice
Subtype Notice
Description Notice ~ OF LAW FIRM NAME CHANGE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Jorge Colon
Docket Date 2021-07-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jorge Colon
Docket Date 2021-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-07-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-06-15
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AFFILIATION
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ CROSS-REPLY BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ TO FILE CROSS ANSWER BRIEF
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/21
On Behalf Of Jorge Colon
Docket Date 2021-03-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2021-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR SANCTIONS
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PARTIES W/IN 10 DYS RESP TO MOT DISMISS
Docket Date 2021-02-22
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/3 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TO DISMISS CROSS-APPEAL AGAINST DANAHY & MURRAY, P.A.
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Grant Rehearing on an Order ~ 1/26 ORDER W/DRAWN; 1/11 ANSWER BRF IS REINSTATE; DANAHY & MURRAY SHALL PROCEED AS A CROSS-APPELLEE
Docket Date 2021-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/26 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-01-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE/CROSS AA FILE AMEND AB W/IN 10 DAYS; W/DRAWN PER 2/16 ORDER
Docket Date 2021-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 436 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 12/28; AB/CROSS-IB W/IN 25 DAYS OF SROA
Docket Date 2020-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/4
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Colon
Docket Date 2020-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1827 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/14
On Behalf Of Jorge Colon
Docket Date 2020-06-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-06-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-05-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 5/13/20
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-05-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-05-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA James C. Hauser 168348
On Behalf Of Jorge Colon
Docket Date 2020-05-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2020-05-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Derek J. Angell 0073449
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/06/20
On Behalf Of Jorge Colon
Docket Date 2020-05-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jorge Colon
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE/CROSS-AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR FEES AND COSTS
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-05-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CROSS-ANSWER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/3 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge Colon
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ CROSS-ANSWER BRIEF BY 5/17
RICHARD CLARK, VS STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2019-2024 2019-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11346

Parties

Name RICHARD CLARK
Role Appellant
Status Active
Representations Melissa A. Giasi, CHRISTOPHER A. NARCHET
Name STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations BENJAMIN A. KASHI, BRUCE M. TRYBUS, Warren B. Kwavnick
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICHARD CLARK
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Amended Unopposed Motion for Extension of Time to File the Initial Brief Based on Settlement Negotiations is granted to and including July 17, 2020, with no further extensions allowed.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED1 UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF BASED ON SETTLEMENT NEGOTIATIONS
On Behalf Of RICHARD CLARK
Docket Date 2020-07-09
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 RICHARD CLARK
Docket Date 2020-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's Motion to Set Briefing Schedule is hereby denied. The Notice of Appeal was filed on October 22, 2019. The Motion to Abate was not filed until sixty-nine (69) days later, on December 30, 2019, one day before the deadline on which Appellant's initial brief would have otherwise been due. The Court denies Appellant's Motion seeking a new seventy (70) day period within which to file the initial brief. Appellant is granted thirty (30) days from the date of this Order within which to file the initial brief.
Docket Date 2020-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Status Report filed on June 3, 2020, the abatement period is hereby lifted.
Docket Date 2020-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO SET BRIEFING SCHEDULE
On Behalf Of RICHARD CLARK
Docket Date 2020-06-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RICHARD CLARK
Docket Date 2020-05-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on May 8, 2020, is noted. This Court further notes that, pursuant to Florida Rule of Appellate Procedure 9.020, this matter has been abated for at least four months, awaiting the lower court's rendition of anorder on Appellant's pending post-judgment motions. The lower court is respectfully directed to render and file a written order disposing of those pending post-judgment motions in lower court case number 16-11346. Appellant shall filea copy of said orders, or (in the absence of same) a status report within thirty (30) days from the date of this Order.
Docket Date 2020-05-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT[AS TO PROGRESS OF UNDERLYING CASE]
On Behalf Of RICHARD CLARK
Docket Date 2020-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Status Report filed on April 13, 2020, the abatement period is extended an additional thirty (30) days from the date of this Order. Appellant shall file a status report no later than May 10, 2020.
Docket Date 2020-04-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT[AS TO PROGRESS OF UNDERLYING CASE]
On Behalf Of RICHARD CLARK
Docket Date 2020-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Status Report filed on March 17, 2020, is noted. Appellant's request for an extension of time to extend the abatement period is granted to and including additional thirty (30) days.
Docket Date 2020-03-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT[AS TO PROGRESS OF UNDERLYING CASE]
On Behalf Of RICHARD CLARK
Docket Date 2020-03-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ By Order dated January 8, 2020, this Court held this appeal in abeyance pending the trial court's rendition of an order on Appellant's motion for new trial. This Court directed Appellant to file a status report no later than the earlier of five (5) days from the rendition of an order by the trial court, or thirty (30) days from the January 8, 2020, Order. Appellant has failed to comply. Appellant shall file a status report within two (2) days of this Order, either attaching a copy of the order on the pending motion below, or explaining why no such order has been rendered.
Docket Date 2020-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Abate Appeal is granted. This appeal is held in abeyance for the trial court's rendition of an order on the pending motion for rehearing. Appellant shall file a status report no later than the earlier of: five (5) days from rendition of the order on the motion for rehearing, or thirty (30) days from the date of this Order.
Docket Date 2020-01-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO ABATE
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-01-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellant's Motion to Abate Appeal Pending Trial Court's Ruling on the Motion for Rehearing.
Docket Date 2019-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ABATE APPEAL PENDING TRIAL COURT'S RULING ON MOTION FOR REHEARING
On Behalf Of RICHARD CLARK
Docket Date 2019-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2019-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICHARD CLARK
Docket Date 2019-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD CLARK
ANDRES GONZALEZ and ROSAURA GONZALEZ, VS STILLWATER PROPERTY AND CASUALTY INS. CO., etc., 3D2015-1665 2015-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-10516

Parties

Name ROSAURA GONZALEZ
Role Appellant
Status Active
Representations Mariano R. Gonzalez Jr., AYLIN MORALES, MICHAEL C. FISCHETTI
Name ANDRES GONZALEZ
Role Appellant
Status Active
Name STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Warren B. Kwavnick, KELLY A. LENAHAN, BRUCE M. TRYBUS
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants' motion for attorney's fees on appeal is hereby denied.
Docket Date 2016-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROSAURA GONZALEZ
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ second motion for an extension of time to file the reply brief is granted to and including September 12, 2016. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROSAURA GONZALEZ
Docket Date 2016-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROSAURA GONZALEZ
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 9/7/16
Docket Date 2016-08-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including July 20, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-06-16
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 STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 6/20/16
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/20/16
Docket Date 2016-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/20/16
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee¿s motion for extension of time to file a response to the appellants¿ motion for attorney¿s fees and costs is granted as stated in the motion
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/21/16
Docket Date 2016-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for cost and attorney's fees
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ January 22, 2016 motion to supplement incomplete record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROSAURA GONZALEZ
Docket Date 2016-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROSAURA GONZALEZ
Docket Date 2016-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROSAURA GONZALEZ
Docket Date 2016-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROSAURA GONZALEZ
Docket Date 2016-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROSAURA GONZALEZ
Docket Date 2016-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROSAURA GONZALEZ
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 1/23/16
Docket Date 2016-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROSAURA GONZALEZ
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROSAURA GONZALEZ
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 1/8/16
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-39 days to 12/4/15
Docket Date 2015-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROSAURA GONZALEZ
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROSAURA GONZALEZ
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 10/26/15
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State